Summaries of Regents Actions
on Professional
Misconduct and Discipline
February 2014
Terms under which this information is provided.
- Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Mental Health Practitioner - Nursing - Pharmacy - Physical Therapy - Podiatry - Public Accountancy - Social Work -
Architecture
Zevilla Jackson-Preston a/k/a Zevilla Jackson Preston, New York, NY
Profession: Architect; Lic. No. 025844; Cal. No. 26971
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to comply with a substantial provision of State law mandating continuing education for architects.
Anthony Gerard Piscopia, Patchogue, NY
Profession: Architect; Lic. No. 016013; Cal. No. 26950
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of practicing the profession of architecture while unregistered to practice as an architect in the State of New York.Chiropractic
David C. Magnano, Clearwater, FL
Profession: Chiropractor; Lic. No. 003443; Cal. No. 27197
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 6 months.
Summary: Licensee admitted to charges of exercising undue influence on a patient in such a manner as to exploit the patient for financial gain, and of failing to keep legibly written chiropractic medical records that justified the course of treatment.
Dentistry
Samir K. Khalil, Pittsford, NY
Profession: Dentist; Lic. No. 042165; Cal. No. 26974
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the 4th Degree and the charge of unnecessary treatment.
Venkatesh Sampathkumar, Dix Hills, NY
Profession: Dentist, Dental Enteral Conscious Sedation; Lic. No. 051152, Cert. No. 000515; Cal. Nos. 26845, 26846
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.Engineering and Land Surveying
Profession: Professional Engineer; Lic. No. 069119; Cal. No. 27027
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party’s clients.
Carmine Joseph Desio a/k/a Carmine Desio, Malverne, NY
Profession: Professional Engineer; Lic. No. 037835; Cal. No. 26366
Regents Action Date: February 11, 2014
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Mail Fraud.
Ainsley Ainsworth Ferraro, Brooklyn, NY
Profession: Professional Engineer; Lic. No. 062079; Cal. No. 27028
Regents Action Date: February 11, 2014 (see also March 2003)
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $6,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party’s clients, and of failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce.
Bhalchandra Achyutrao Kamat a/k/a Balu Kamat, Ridgefield, NJ
Profession: Professional Engineer; Lic. No. 047177; Cal. No. 26367
Regents Action Date: February 11, 2014
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Mail Fraud.
Steven I. Schneider, Watchung, NJ
Profession: Professional Engineer; Lic. No. 054776; Cal. No. 27020
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party’s clients, and of failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce himself.
Massage Therapy
William Roberto Alvarado, Cummings, GA
Profession: Massage Therapist; Lic. No. 015661; Cal. No. 26570
Regents Action Date: February 11, 2014
Action: Found guilty of professional misconduct; Penalty: $500 fine, suspension 2 years, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of twice having been convicted of Driving While Intoxicated.
Mental Health Practitioner
Christine Smith Mulford, Albany, NY
Profession: Licensed Mental Health Counselor; Lic. No. 000004; Cal. No. 26983
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to maintain accurate records and of committing boundary violations.
Nursing
Stephanie Lynn Bixby, Madison, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 267402, 604813; Cal. Nos. 26964, 26965
Regents Action Date: February 11, 2014
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 failure to attend to a patient.
Denise N. Brown, Freeville, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 158013, 358064; Cal. Nos. 27003, 27005
Regents Action Date: February 11, 2014
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 committed medication errors.
Profession: Registered Professional Nurse; Lic. No. 453889; Cal. No. 27025
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed errors in transcribing.physician orders.
Joseph P. Carelli, Marcellus, NY
Profession: Registered Professional Nurse; Lic. No. 652414; Cal. No. 27276
Regents Action Date: February 11, 2014 (see also October 2014)
Action: Application for summary suspension granted.
Summary: Licensee’s license was summarily suspended based on moral unfitness to practice and the exercise of undue influence over a patient.
Denise Deppoliti, Chittenango, NY
Profession: Registered Professional Nurse; Lic. No. 231011; Cal. No. 26907
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Leaving the Scene of an Incident without Reporting.
Cherise Nicole Dorsey, Baldwin, NY
Profession: Registered Professional Nurse; Lic. No. 592693; Cal. No. 26978
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, unclassified misdemeanors, and of Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree and Driving While Intoxicated, class E felonies.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 274127, 551861; Cal. Nos. 26585, 26586
Regents Action Date: February 11, 2014
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Attempted Possession of an Obscene Sexual Performance by a Child.
Profession: Licensed Practical Nurse; Lic. No. 269862; Cal. No. 26988
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of ordering water intake for a diabetic patient to reduce blood sugar.
Profession: Licensed Practical Nurse; Lic. No. 300819; Cal. No. 27024
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until substance abuse-free and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Burglary in the 2nd Degree, a felony.
Angela Marie Kurgan a/k/a Angela M. Kurgan, Melbourne, FL
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 216667, 445427; Cal. Nos. 27095, 27094
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of driving under the influence of alcohol as a second offense in the State of Florida.
John Anthony McLaughlin, Commack, NY
Profession: Registered Professional Nurse; Lic. No. 528114; Cal. No. 26980
Regents Action Date: February 11, 2014
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 Reckless Driving, an unclassified misdemeanor.
Amanda Rose Milne, Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 568352; Cal. No. 27033
Regents Action Date: February 11, 2014 (see also October 2010)
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 having failed to document the administrations of a controlled substance.
Kristin PeQueen a/k/a Kristin M. PeQueen, Akron, NY
Profession: Licensed Practical Nurse; Lic. No. 292007; Cal. No. 26987
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of falling asleep while feeding a non-verbal, non-ambulatory adolescent patient.
Susan Alison Reilly, Ballston Spa, NY
Profession: Registered Professional Nurse; Lic. No. 654550; Cal. No. 27058
Regents Action Date: February 11, 2014
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.
Summary: Licensee did not contest the charge of diversion of medications.
Suzzy Lee Rotella, Potsdam, NY
Profession: Licensed Practical Nurse; Lic. No. 199974; Cal. No. 27022
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual supension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.
Benson Bernard St. Vallier, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 212317, 487534; Cal. Nos. 26898, 26897
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of failing to have a nurse witness his withdrawal of a controlled substance from the narcotics cabinet and of administering the schedule II controlled substance Methylphenidate Hydrochloride 20 mg. Extended Release tablets to a patient, when the physician’s order was for the schedule II controlled substance Methylphenidate Hydrochloride 20 mg. Immediate Release tablets.
Profession: Registered Professional Nurse; Lic. No. 297440; Cal. No. 27108
Regents Action Date: February 11, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Willful Violation of New York Public Health Laws.
Margaret Susan Senate, Fishkill, NY
Profession: Registered Professional Nurse; Lic. No. 632128; Cal. No. 27021
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.
Joyce Riche Rahrer Stoehrer, West Babylon, NY
Profession: Licensed Practical Nurse; Lic. No. 156050; Cal. No. 27032
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in a course of therapy and treatment and until fit to practice, upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee could not successfully defend against charges of having withdrawn Klonopin, a controlled substance, from a patient’s medication supply without a physician’s order and having failed to document the disposition of the drug in the patient’s records.
Sue Ann Stucker, Chittenango, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 230233, 534902; Cal. Nos. 26999, 26998
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failure to maintain accurate records.
Angelina M. Vitale, Ronkonkoma, NY
Profession: Licensed Practical Nurse; Lic. No. 203242; Cal. No. 27081
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol, an unclassified misdemeanor.
Pharmacy
Andrew William Dack, Ilion, NY
Profession: Pharmacist; Lic. No. 054668; Cal. No. 26904
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.
Susan M. Harrison, Commack, NY
Profession: Pharmacist; Lic. No. 030826; Cal. No. 26981
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol, a class E felony.
Profession: Pharmacist; Lic. No. 031746; Cal. No. 26748
Regents Action Date: February 11, 2014 (see also February 1996)
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, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.
Artin Ohanian, Highland Lakes, NJ
Profession: Pharmacist; Lic. No. 054486; Cal. No. 26942
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 3 months and until mentally fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree, a misdemeanor.
Carlos Enrique Urriola, New York, NY
Profession: Pharmacist; Lic. No. 040101; Cal. No. 26979
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to charges of allowing the pharmacy he supervises to open without a controlled drug inventory and with adulterated/misbranded drugs in stock.
Physical Therapy
Profession: Physical Therapist Assistant; Cert. No. 007208; Cal. No. 27237
Regents Action Date: February 11, 2014
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted in Michigan of Operating a Motor Vehicle While Intoxicated, as a third offensePodiatry
Nedjie Marie Pierre, Brooklyn, NY
Profession: Podiatrist; Lic. No. 005538; Cal. No. 26906
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation.
Public Accountancy
Alan W. Gracie, Jr., East Amherst, NY
Profession: Certified Public Accountant; Lic. No. 072986; Cal. No. 27037
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 1 month.
Summary: Licensee did not contest charges of failing to identify and audit two programs during the course of an audit of the financial statements of a medical center.
Michael E. Tober, Lancaster, NY
Profession: Certified Public Accountant; Lic. No. 042967; Cal. No. 27038
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 1 month.
Summary: Licensee did not contest charges of failing to identify and audit two programs during the course of an audit of the financial statements of a medical center.
Michael Orville Anthony Archer, Valley Stream, NY
Profession: Certified Public Accountant; Lic. No. 068573; Cal. No. 27154
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the 2005 financial statements of a community center.
Glenn N. Deans, Valley Stream, NY
Profession: Certified Public Accountant; Lic. No. 040512; Cal. No. 27155
Regents Action Date: February 11, 2014 (see also April 1997)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the 2005 financial statements of a chartered school.
Deans Archer CPAs, 265 East Merrick Road, Suite 205, Valley Stream, NY
Profession: Public Accountancy Partnership; Reg. No. 028532; Cal. No. 27156
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine payable within 5 months.
Summary: Registrant admitted to charges of having committed errors during the audit of the 2005 financial statements of a community center and a chartered school, respectively.
Social Work
Joseph Delvecchio, Rochester, NY
Profession: Licensed Master Social Worker; Lic. No. 043178; Cal. No. 26989
Regents Action Date: February 11, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 5th Degree.
Robert Scott Schreiner, Richmondville, NY
Profession: Licensed Clinical Social Worker; Lic. No. 048237; Cal. No. 26952
Regents Action Date: February 11, 2014 (see also January 2013)
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having engaged in sexual conduct with a client.
For further information: dplsdsu@nysed.gov