Summaries of Regents Actions
on Professional
Misconduct and Discipline
April 2015
Terms under which this information is provided.
- Clinical Laboratory Practitioner - Dentistry - Massage Therapy - Nursing - Pharmacy - Physical Therapy - Public Accountancy - Social Work - Veterinary Medicine -
Clinical Laboratory Practitioner
Brian David Staring; Albany, NY
Profession: Clinical Laboratory Technologist; Lic. No. 003421; Cal. No. 27320
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that he was convicted of Computer Intrusion, a misdemeanor, and Driving While Intoxicated, a misdemeanor.
Dentistry
Robert Stephen Bates; Clarence, NY
Profession: Dentist; Lic. No. 046156; Cal. No. 27804
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Massachusetts.
Lawrence Jeremy Gardner; Manasquan, NJ
Profession: Dentist; Lic. No. 028455; Cal. No. 28099
Regents Action Date: April 14, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of issuing multiple prescriptions for controlled substance in the names of family members for his own personal use.
Jong Jin Kim; Seoul, South Korea
Profession: Dentist; Lic. No. 047238; Cal. No. 28016
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.
Summary: Licensee admitted to charges of permitting an unlicensed individual on more than one occasion to practice dentistry in his dental practice in the State of Nevada.
Profession: Dental Hygienist; Lic. No. 014851; Cal. No. 27872
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Sakuk Bedros Yavru a/k/a Bedros Yavrusakuk a/k/a Bedros Yavru-Sakuk; Edgewater, NJ
Profession: Dentist; Lic. No. 032767; Cal. No. 27668
Regents Action Date: April 14, 2015 (see also February 2003)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of engaging in inappropriate behavior with a patient while performing dental work on the patient.
Massage Therapy
Marc J. Gatchalian; Westbury, NY
Profession: Massage Therapy; Lic. No. 023968; Cal. No. 27800
Regents Action Date: April 14, 2015 (See also December 2018)
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Falsely Reporting an Incident in the 3rd Degree, a class A misdemeanor.
Marc Anthony Margiotta a/k/a Marc A. Margiotta a/k/a Marc Margiotta; Baldwin, NY
Profession: Massage Therapy; Lic. No. 011547; Cal. No. 27750
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension, 24 months probation to commence when and if return to practice.
Summary: Licensee admitted to charges of having been convicted on two occasions of Driving While Intoxicated, as a felony, and on one occasion of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.
Nursing
Abbey Sue Barnett a/k/a Abbey S. Bourgeois; Cohoes, NY
Profession: Registered Professional Nurse; Lic. No. 521176; Cal. No. 27883
Regents Action Date: April 14, 2015 (see also December 2013)
Action: Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine, Order to supersede Deputy Commissioner Order No. 26908.
Summary: Licensee admitted to charges of having renewed physician orders without authorization and of having violated probation.
Farrah Naz Busgang; Wantagh, NY
Profession: Licensed Practical Nurse; Lic. No. 264924; Cal. No. 26328
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to comply with infection control techniques.
Catherine Lynne Cameron; Gansevoort, NY
Profession: Registered Professional Nurse; Lic. No. 558346; Cal. No. 27303
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Falsifying Business Records in the 2nd Degree, Petit Larceny (2 convictions), and Criminal Contempt in the 2nd Degree.
Marjorie Dorcelus; Spring Valley, NY
Profession: Registered Professional Nurse; Lic. No. 447393; Cal. No. 27657
Regents Action Date: April 14, 2015
Action: Found guilty of professional misconduct; Penalty: 12 month suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Driving While Ability Impaired by Drugs.
Paul Anthony Goodwin; Syracuse, NY
Profession: Registered Professional Nurse; Lic. No. 605207; Cal. No. 27801
Regents Action Date: April 14, 2015 (See also January 2021)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failure to properly administer and document medications.
Lisa Rose Laricchiuta a/k/a Lisa Laricchiuta; San Francisco, CA
Profession: Registered Professional Nurse; Lic. No. 346739; Cal. No. 28052
Regents Action Date: April 14, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the California Board of Registered Nursing for gross negligence.
Amanda Jean Larkin; Mastic, NY
Profession: Licensed Practical Nurse; Lic. No. 303014; Cal. No. 27817
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to report or document that a patient had fallen.
Susan Marie Hanlon; Fayetteville, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 141262, 339585; Cal. Nos. 27356, 27357
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to provide proper treatment of an infant patient and accessing a patient record without permission.
Robert Michael Hendrickson; Roanoke, VA
Profession: Registered Professional Nurse; Lic. No. 458868; Cal. No. 27488
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation.
Summary: Licensee did not contest to the charge of having been the subject of a finding of professional misconduct by the Virginia Board of Nursing for the use of alcohol or drugs to the extent that such use renders one unsafe to practice nursing.
Maureen Riley Holka; North Tonawanda, NY
Profession: Registered Professional Nurse; Lic. No. 341602; Cal. No. 27649
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Theft of Government Money, and having written orders for two patients without a physician's approval.
Bryan K. McDonald; Ronkonkoma, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 261969, 549564; Cal. Nos. 27784, 27785
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
Patricia T. Minni; Spencerport, NY
Profession: Registered Professional Nurse; Lic. No. 653938; Cal. No. 27823
Regents Action Date: April 14, 2015 (see also March 2017)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of falling asleep while in care of a ventilator dependent patient.
Dawn Marie Myers; Oceanside, NY
Profession: Registered Professional Nurse; Lic. No. 411955; Cal. No. 27803
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Respondent admitted to the charge of having been convicted of Driving While Intoxicated.
Eric J. Norrison; Camillus, NY
Profession: Licensed Practical Nurse; Lic. No. 298260; Cal. No. 27262
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree and Driving While Intoxicated.
C. Megan Printsky; Wynantskill, NY
Profession: Registered Professional Nurse; Lic. No. 518234; Cal. No. 27628
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
Jennifer Allison Ramsdell; East Islip
Profession: Licensed Practical Nurse; Lic. No. 306386; Cal. No. 27844
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of pre-pouring and administering medication to the wrong patient and then failing to immediately report that she had done so.
Samuel David Rose; Selinas, CA
Profession: Registered Professional Nurse; Lic. No. 634446; Cal. No. 28081
Regents Action Date: April 14, 2015 (See also October 2017)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in course of therapy or treatment, as necessary, and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee did not contest charges of pre-pouring and administering medication to the wrong patient and then failing to immediately report that she had done so.
Mary Patricia Scavone; Clinton, NY
Profession: Licensed Practical Nurse; Lic. No. 250635; Cal. No. 27792
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failure to properly administer medication.
Michele Ann Schneider; Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 304380; Cal. No. 27821
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle)
Profession: Licensed Practical Nurse; Lic. No. 133680; Cal. No. 27904
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records.
Orah Toni Slowik; Baltimore, MD
Profession: Registered Professional Nurse; Lic. No. 573956; Cal. No. 27559
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to the charge of willfully making false home visit reports for two patients
Jennifer A. Stiles; Hamlin, NY
Profession: Registered Professional Nurse; Lic. No. 631816; Cal. No. 27886
Regents Action Date: April 14, 2015 (see also September 2012)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree.
Michael R. Swartz; Waverly, NY
Profession: Licensed Practical Nurse; Lic. No. 295527; Cal. No. 27968
Regents Action Date: April 14, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Forcible Touching and Offering a False Instrument for Filing.
Profession: Registered Professional Nurse; Lic. No. 630590; Cal. No. 27207
Regents Action Date: April 14, 2015
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Sexual Act in the 2nd Degree and Endangering the Welfare of a Child.
Profession: Registered Professional Nurse; Lic. No. 606876; Cal. No. 27713
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area of not less than 1 month and until successful completion of course of retraining in said certain area, 2 years probation to commence upon service of Order, $1,000 fine.
Summary: Licensee admitted to charges of having measured out and administeried the wrong amount of medication to an infant patient and having repeated this same error for the three subsequent doses of said medication.
Pharmacy
Elsamma Moncy George; Garden City, NY
Profession: Pharmacist; Lic. No. 051478; Cal. No. 27770
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of mislabeling the directions for use on a medication vial.
Profession: Pharmacist; Lic. No. 039902; Cal. No. 27809
Regents Action Date: April 14, 2015 (see also October 2003 and May 2007)
Action: Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 2 years probation, $5,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of substituting a drug without authorization.
Luke Joseph Hobika; Dewitt, NY
Profession: Pharmacist; Lic. No. 040609; Cal. No. 27065
Regents Action Date: April 14, 2015 (see also June 2002)
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having failed to counsel a patient on a new prescription.
Jeffrey Michael Knapp; Fayetteville, NY
Profession: Pharmacist; Lic. No. 046743; Cal. No. 27822
Regents Action Date: April 14, 2015 (see also April 2003)
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of obtaining prescription required medication without authorization.
Ralph Drugs, Inc. d/b/a Rio Drugs; Brooklyn, NY
Profession: Pharmacy; Reg. No. 023128; Cal. No. 27778
Regents Action Date: April 14, 2015 (See also January 2018)
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $3,000 fine payable within 30 days.
Summary: Registrant did not contest charges of keeping food items in the pharmacy refrigerator, failing to have the dispensing pharmacists' initials on daily logs, failing to maintain a biennial controlled drug inventory and having outdated drugs in stock.
Physical Therapy
Jill C. Trimble; Brockport, NY
Profession: Physical Therapist; Lic. No. 020424; Cal. No. 27781
Regents Action Date: April 14, 2015
Action: 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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of filing a false report.
Public Accountancy
Michael Francis Cronin; Winter Springs, FL
Profession: Certified Public Accountant; Lic. No. 045325; Cal. No. 27828
Regents Action Date: April 14, 2015 (see also June 1998 and September 2021)
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for at least 6 months and until successful completion of course of retraining in said certain area, upon terminaton of partial actual suspension, 2 years probation, $7,500 fine payable within 5 months.
Summary: Licensee admitted to the charge of having consented to a revocation from further association with any public accounting firm registered pursuant to 15 U.S.C. 98 after a disciplinary action was commenced by the Public Company Accounting Oversight Board (PCAOB) where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, issuing an audit report on the 2009 financial statements of an entity when he was not independent with regard to this entity and failing to have a concurring partner for quality review purposes on the audit of the 2011 financial statements of another entity in violation of Section 6509(9) of the New York State Education Law, and, in specific violation of Sections 29.10(a)(5) and 29.10(a)(7)(i) of the Rules of the Board of Regents).
Lehman, Newman, Flynn, Vollaro, CPAs, P.C.; New York, NY
Profession: Certified Public Accountants; Cal. No. 27836
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 2 months.
Summary: Registrant did not contest charges of having committed errors during the audits of the 2009 and 2010 financial statements of a not-for-profit entity.
Steven Mark Pordy a/k/a Steven M. Pordy; White Plains, NY
Profession: Certified Public Accountant; Lic. No. 047217; Cal. No. 26868
Regents Action Date: April 14, 2015
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree, Aiding or Assisting in the Giving of Fraudulent Returns, Offering a False Instrument for Filing in the 1st Degree, and Conspiracy in the 4th Degree.
Lawrence Anthony Vollaro; New York, NY
Profession: Certified Public Accountant; Lic. No. 066248; Cal. No. 27837
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors during the audits of the 2009 and 2010 financial statements of a not-for-profit entity.
Social Work
Lee Tiffany Introp; Great Neck, NY
Profession: Licensed Clinical Social Worker; Lic. No. 053042; Cal. No. 26915
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor; Aggravated Driving While Intoxicated; With a Child, a class E felony; Aggravated Driving While Intoxicated, an unclassified misdemeanor; and Endangering the Welfare of a Child, a class A misdemeanor.
Profession: Licensed Master Social Worker, Licensed Clinical Social Worker; Lic. Nos. 061736, 072537; Cal. Nos. 27862, 27861
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.
Profession: Licensed Master Social Worker; Lic. No. 042836; Cal. No. 27174
Regents Action Date: April 14, 2015
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 18 months of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Scheme to Defraud in the 2nd Degree.
Veterinary Medicine
Profession: Veterinarian; Lic. No. 002670; Cal. No. 27851
Regents Action Date: April 14, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest charges of failure to complete a spay surgery and inadequate care and treatment in removal of porcupine quills.
For further information: dplsdsu@nysed.gov