Skip to main content

FOR IMMEDIATE RELEASE

September 23, 2022
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 74 Professional Discipline Cases and 2 Restoration Petitions

 

     The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 24 licenses and 1 certificate, and 48 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. REVOCATION AND SURRENDERS

Engineering, Land Surveying and Geology

Christopher D. McKean; Professional Engineer; Scottsville, NY 14546; Lic. No. 074726; Cal. No. 33181; Application to surrender license granted. Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.

Bailey’s Engineering, P.C.; Professional Service Corporation; Pelham, NY 10803; Cal. No. 33202; Application to surrender certificate of incorporation granted. Summary: Registrant admitted to the charge of Criminally Negligent Homicide, a felony; and Reckless Endangerment in the 2nd Degree, a misdemeanor.

Paul Anthoney Bailey; Professional Engineer; Pelham, NY 10803; Lic. No. 082770; Cal. No. 33203; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to notify the New York City Department of Buildings that the approved Department of Building plans were not being executed and that the excavation support system was inadequate.

Nursing

Oluyemisi T. Adebayo a/k/a Taiwo O. Adebayo; Licensed Practical Nurse; St. Albans, NY 11412-1311; Lic. No. 257923; Cal. No. 32706; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 1st Degree, a class C felony.

William George Weber; Registered Professional Nurse; Schenevus, NY 12155; Lic. No. 362076; Cal. No. 32874; Application to surrender license granted. Summary: Licensee admitted to charges of withdrawing controlled substances without documenting administration or waste.

Maria Mata-Mendoza; Licensed Practical Nurse, Registered Professional Nurse; North Brunswick, NJ 08902; Lic. Nos. 185975, 451954; Cal. Nos. 33027, 33028; Application to surrender licenses granted. Summary: Licensee did not contest the charge of, in the State of New Jersey, incorrectly documenting that a patient’s vital signs were taken when, in fact, they were not.

Geraldine E. King; Registered Professional Nurse; East Rockaway, NY 11518-1302; Lic. No. 545381; Cal. No. 33102; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to timely pay a $500 fine, failing to furnish the Department with quarterly reports indicating that she was drug abuse free, alcohol abuse free, and fit to practice her profession, and failing to answer and submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 31683.

Tina Marie Smith; Licensed Practical Nurse; Saugerties, NY 12477; Lic. No. 295213; Cal. No. 33173; Application to surrender license granted. Summary: Licensee did not contest the charge of medication administration errors, leaving a medication cart unattended, and leaving a medication room containing narcotics opened, unlocked, and unattended.

Pamela Grace Faulkner; Registered Professional Nurse; Greensboro, NC 27455; Lic. No. 787848; Cal. No. 33176; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Healthcare Fraud.

Louise Harrell Hixon; Registered Professional Nurse; Oakland, CA 94619-1364; Lic. No. 422894; Cal. No. 33243; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Driving While Having .08% Blood Alcohol Level or More, a misdemeanor in the State of California; and Driving While Intoxicated – 2nd Offense, a misdemeanor in the State of Louisiana.

Patricia Carolyn Elliott; Registered Professional Nurse; Murfreesboro, TN 37129-0033; Lic. No. 537464; Cal. No. 33245; Application to surrender license granted. Summary: Licensee did not contest the charge of, in the State of Tennessee, impermissibly accessing a patient’s medical records on three occasions without authorization.

Mary Reynolds McCandless; Registered Professional Nurse; Silverhill, AL 36576-3120; Lic. No. 716201; Cal. No. 33251; Application to surrender license granted. Summary: Licensee did not contest the charge of, in the State of California, failing to take a patient’s vital signs prior to administering the drug bisoprolol.

Mary L. Tillman; Registered Professional Nurse; Baltimore, MD 21209-2409; Lic. No. 261656; Cal. No. 33253; Application to surrender license granted. Summary: Licensee did not contest the charge of, in the State of Maryland, documenting in the records for two patients that their prescribed medications were effective for their prescribed usages when, in fact, said patients were not taking their medications.

Myra R. Dunmore a/k/a Myra G. Rome; Licensed Practical Nurse, Registered Professional Nurse; Kent, WA 98030-8450; Lic. Nos. 109032, 278342; Cal. Nos. 33267, 33268; Application to surrender licenses granted. Summary: Licensee did not contest the charge of, in the State of Washington, following an unwitnessed fall by a patient, failing to timely notify the physician or said patient’s family of the fall.

Pharmacy

Elfatih Mohamed Ibrahim; Pharmacist; Brooklyn, NY 11218; Lic. No. 041181; Cal. No. 33167; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 1st Degree; and Offering a False Instrument for Filing in the 1st Degree.

Anthony C. Paniccioli; Pharmacist; Staten Island, NY 10312; Lic. No. 031887; Cal. No. 33170; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 3rd Degree, a felony.

Physical Therapy

Grzegorz Maciej Parfianowicz a/k/a Gregory M. Parfianowicz; Physical Therapist; Elmira, NY 14905; Lic. No. 013982; Cal. No. 29937; Found guilty of professional misconduct; Penalty: Revocation.

Johnny Chang; Physical Therapist; Glen Head, NY 11545-2014; Lic. No. 033956; Cal. No. 33031; Application to surrender license granted. Summary: Licensee did not contest charges of failing to document an evaluation and patient assessment; and providing physical therapy treatment without a referral from a physician, dentist, podiatrist, or nurse practitioner.

Psychology

Eric Scott Parker; Psychologist; Nyack, NY 10960; Lic. No. 009596; Cal. No. 33025; Application to surrender license granted. Summary: Licensee did not contest the charge of engaging in a personal and sexual relationship with a patient.

Public Accountancy

Scott David Magnuson; Certified Public Accountant; Denver, CO 80202-2635; Lic. No. 098331; Cal. No. 33054; Application to surrender license granted. Summary: Licensee did not contest the charge of having failed to perform adequate audit procedures to determine whether and how the audited entity had assessed the potential impairment of a significant asset.

William Juang; Certified Public Accountant; Flushing, NY 11355; Lic. No. 060990; Cal. No. 33165; Application to surrender license granted. Summary: Licensee admitted to the charge of grossly negligent failure to complete mandatory continuing education requirements.

Daniel Kenneth Crist; Certified Public Accountant; Rochester, NY 14624; Lic. No. 071370; Cal. No. 33233; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to maintain an active registration with the Department while engaged in the practice of public accountancy.

Karen Marie Kennedy; Certified Public Accountant; New York, NY 10021; Lic. No. 055684; Cal. No. 33269; Application to surrender license granted. Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.

Social Work

José J. Lopez; Licensed Clinical Social Worker; Garden City, NY 11530; Lic. No. 019567; Cal. No. 33236; Application to surrender license granted. Summary: Licensee admitted to the charge of violating professional boundary lines between therapist and patient by accepting a large sum of money from a patient for non-professional purposes.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Acupuncture

Kangmei Pan; Acupuncturist; Corona, NY 11368; Lic. No. 000705; Cal. No. 33153; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 24 months probation, $1,000 fine.

Architecture

Jeffrey Cole; Architect; Charleston, SC 29412; Lic. No. 017848; Cal. No 33123; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Jeffrey Cole Architect PC; Professional Service Corporation; Charleston, SC 29412; Cal. No. 33124; Application for consent order granted; Penalty agreed upon: $2,500 fine.

Shawn Eric Stiles; Architect; Dickinson, TX 77539; Lic. No. 033652; Cal. No. 33131; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $2,500 fine.

Chiropractic

Jacob P. Lo Turco; Chiropractor; Lakewood, CO 80228-1899, Pittsford, NY 14534;  Lic. No. 012063; Cal. No. 30557; Found guilty of professional misconduct; Penalty: 1 year actual suspension, 1 year stayed suspension, upon return to practice in New York State, 1 year probation.

Dentistry

German Gelb; Dentist; Brooklyn, NY 11235; Lic. No. 045223; Cal. No. 33097; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.

Mental Health Practitioners

Igor Preobrazhenskiy; Licensed Mental Health Counselor; Brooklyn, NY 11224; Lic. No. 010415; Cal. No. 33026; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 4 months and until fit to practice, upon return to practice, 2 years probation.

Nursing

Courtney J. Davis a/k/a Courtney J. Gibson; Licensed Practical Nurse; Youngstown, NY 14174; Lic. No. 266225; Cal. No. 30668; Found guilty of professional misconduct; Penalty: 1 year stayed suspension, 2 years probation.

Adrienne Renee Jehle; Licensed Practical Nurse; Scotia, NY 12302; Lic. No. 210735; Cal. No. 31789; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Sarah Elizabeth Hyland; Licensed Practical Nurse, Registered Professional Nurse; Salem, NY 12865; Lic. Nos. 320483, 701595; Cal. Nos. 32294, 32295; 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.

Heather Lee Catone; Registered Professional Nurse; Webster, NY 14580; Lic. No. 532073; Cal. No. 32419; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Denise M. Davis; Licensed Practical Nurse, Registered Professional Nurse; Matamoras, PA 18336-1601; Lic. Nos. 217584, 688062; Cal. Nos. 32625, 32626; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, upon return to practice in New York State, 2 years probation, $2,500 fine.

Tricia Joyce Dionisio; Registered Professional Nurse; Melville, NY 11747; Lic. No. 692653; Cal. No. 32803; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Helen E. LaPage; Licensed Practical Nurse, Registered Professional Nurse; Raymondville, NY 13678; Lic. Nos. 258151, 555543; Cal. Nos. 32911, 32720; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Elizabeth A. Lukaszewski a/k/a E. A. K. Lukaszewski; Licensed Practical Nurse; Ontario, NY 14519; Lic. No. 336270; Cal. No. 32915; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.

Kelly A. Charlebois; Licensed Practical Nurse; Ithaca, NY 14850; Lic. No. 267554; Cal. No. 32921; 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.

Xan Charlene Busch; Registered Professional Nurse; Mobile, AL 36693-4661; Lic. No. 539422; Cal. No. 32931; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.

Valorie Ann Stenson; Registered Professional Nurse; Perry, NY 14530; Lic. No. 644356; Cal. No. 32933; 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.

Kimberly R. Cook; Licensed Practical Nurse; St. Johnsville, NY 13452; Lic. No. 277762; Cal. No. 32982; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Heather Marie Spiegel; Registered Professional Nurse; Henrietta, NY 14467; Lic. No. 645389; Cal. No. 32991; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Taija Lashane Lamar; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 296738; Cal. No. 33041; 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.

Angie Marie Obey; Licensed Practical Nurse, Registered Professional Nurse; Hastings, NY 13076; Lic. Nos. 258826, 559816; Cal. Nos. 33049, 33050; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.

Neeroopa Davi Surendranath; Registered Professional Nurse; North Baldwin, NY 11510-1001; Lic. No. 654004; Cal. No. 33093; Application for consent order granted; Penalty agreed upon: 8 months actual suspension, 16 months stayed suspension, 2 years probation, $1,000 fine.

Angel M. Clark; Licensed Practical Nurse; Whitehall, NY 12887-1412; Lic. No. 279019; Cal. No. 33096; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.

Jennifer Nicol; Registered Professional Nurse; Rye, NY 10580; Lic. No. 650676; Cal. No. 33098; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.

Dana Diane Williams; Registered Professional Nurse; Painted Post, NY 14870; Lic. No. 752115; Cal. No. 33119; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 30 days and until fit to practice, upon return to practice, 2 years probation, $500 fine.

John Robert Ferry; Registered Professional Nurse; Celoron, NY 14720-0115; Lic. No. 564726; Cal. No. 33120; 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.

Kristine Renae Baker; Registered Professional Nurse, Nurse Practitioner (Family Health); Valdese, NC 28690-3107; Lic. No. 689664, Cert. No. 339138; Cal. Nos. 33132, 33133; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 4 months and until fit to practice, upon return to practice in New York State, $1,000 fine.

Kellie Elizabeth Smith; Licensed Practical Nurse, Registered Professional Nurse; Lewiston, NY 14092; Lic. Nos. 197526, 417168; Cal. Nos. 33159, 33158; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.

Pharmacy

Health Alliance Hospital Marys Avenue Campus; Pharmacy; Kingston, NY 12401; Reg. No. 006042; Cal. No. 33056; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.

Physical Therapy

Kwan Park; Physical Therapist; Sunnyside, NY 11104; Lic. No. 025679; Cal. No. 31573; Found guilty of professional misconduct; Penalty: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation.

Jayvinth Johnson; Physical Therapist; Kendall Park, NJ 08824; Lic. No. 036353; Cal. No. 33030; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.

Public Accountancy

Kuhong Kim; Certified Public Accountant; Flushing, NY 11358; Lic. No. 102628; Cal. No. 33053; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

Byron Von Brewer; Certified Public Accountant; Buffalo, NY 14213; Lic. No. 080103; Cal. No. 33055; Application for consent order granted; Penalty agreed upon: Partial actual suspension in the area of auditing for no less than 3 months, upon return to practice, 2 years probation, $10,000 fine.

BK Accountants CPAs PLLC; Professional Limited Liability Company; Sunnyside, NY 11104; Cal. No. 33077; Application for consent order granted; Penalty agreed upon: $2,500 fine.

KPMG LLP; Limited Liability Partnerships; New York, NY 10154; Cal. No. 33095; Application for consent order granted; Penalty agreed upon:  Censure and reprimand, $5,000 fine.

Robert A. Southworth; Certified Public Accountant; Loudonville, NY 12211; Lic. No. 062912; Cal. No. 33101; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.

Social Work

Edward Hardaway; Licensed Master Social Worker; Brooklyn, NY 11221; Lic. No. 085164; Cal. No. 33058; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Wolf Sigal; Licensed Master Social Worker, Licensed Clinical Social Worker; Monsey, NY 10952-2850; Lic. Nos. 075353, 077796; Cal. Nos. 33109, 33110; Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

Valentina Anurova; Veterinarian; Brooklyn, NY 11224; Lic. No. 010087; Cal. No. 32967; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Shane Kurt Erich Donner; Veterinarian; Ransomville, NY 14131; Lic. No. 012681; Cal. No. 32980; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.

III. RESTORATIONS

The Board of Regents voted on September 13, 2022 that within six months from the effective date of the Order, Dr. Antoinette Lloyd, Lehigh Acres, FL shall, obtain at her own expense a mental health evaluation from a qualified mental health professional, which shall note that she is mentally fit to practice her profession. Upon receipt of said evaluation, the execution of the surrender of Dr. Antoinette Lloyd's license to practice as a Physician in the State of New York be stayed, and that she be placed on probation for a period of two years under the specified terms and conditions of probation, and that upon completion of probation her application for restoration of her physician license be fully granted. Dr. Lloyd’s license was surrendered March 15, 2012.

The Board of Regents voted on September 13, 2022 to deny the application for restoration of the physician license of Gangadhar Madupu, Rome, NY.  Dr. Madupu’s license was surrendered May 20, 2010.

 

 

 

Media Contact

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

Press@nysed.gov
(518) 474-1201