Summaries of Regents Actions
on Professional
Misconduct and Discipline
May 2016
Terms under which this information is provided.
- Chiropractic - Dentistry - Engineering and Land Surveying - Midwifery - Nursing - Optometry - Pharmacy - Podiatry - Public Accountancy - Veterinary Medicine -
Chiropractic
Jason Carl Tirado; West New York
Profession: Chiropractor; Lic. No. 007442; Cal. No. 28092
Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Bank Fraud, a felony.
Dentistry
Adam Jay Helfand; Rockaway, NJ
Profession: Dentist; Rockaway, Lic. No. 053815; Cal. No. 28795
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to maintain adequate patient records for procedures performed on two patients.
Kenneth Markel; North Salem, NY
Profession: Dentist; Lic. No. 035345; Cal. No. 27577
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,750 fine.
Summary: Licensee did not contest the charge of administering nitrous oxide to a minor patient when applying sealants and taking bitewing x-rays without having been duly authorized by said patient's parent to administer nitrous oxide, and failing to intially indicate in said patient's treatment record the amount and duration of nitrous oxide used during said treatment.
Edward Joel Piesman; Lake Worth, FL
Profession: Dentist; Lic. No. 029791; Cal. No. 28649
Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
Engineering and Land Surveying
David James Klimas; Palos Hills, IL
Profession: Professional Engineer; Lic. No. 087991; Cal. No. 28797
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $4,000 fine payable within 90 days.
Summary: Licensee admitted to charges of allowing an engineering company to offer and/or practice engineering in the State of Oklahoma without a Certificate of Authorization and practicing the profession of engineering without a license in the State of Oklahoma.
Midwife
Linda Mae Belsten; Northport, NY
Profession: Midwifery; Lic. No. 000674; Cal. No. 28317
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of stealing prescription pads and writing prescriptions for herself for controlled substances.
Nursing
Linda Mae Belsten; Northport, NY
Profession: Registered Professional Nurse, Nurse Practitioner (Family Health); Lic. No. 433658, Cert. No. 333045; Cal. Nos. 28315, 28316;
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of stealing prescription pads and writing prescriptions for herself for controlled substances.
Profession: Registered Professional Nurse; Lic. No. 558046; Cal. No. 28571
Regents Action Date: May 17, 2016
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 failing to maintain accurate patient records.
Profession: Registered Professional Nurse; Lic. No. 310545; Cal. No. 28633
Regents Action Date: May 17, 2016
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 been convicted of Petit Larceny.
Jodi Heller Friedberg; Commack, NY
Profession: Registered Professional Nurse; Lic. No. 669284; Cal. No. 28564
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Driving While Intoxicated, With a Child, a class E felony.
Vera Imperiale a/k/a Vera Fadel Mahdy a/k/a Vera A. Viranda; Albany, NY
Profession: Registered Professional Nurse, Nurse Practitioner (Psychiatry); Lic. No. 355871, Cert. No. 400634; Cal. Nos. 28487, 28488
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: Censures and Reprimands, $1,000 fine payable within 2 months, pursue certain course of education within 2 months.
Summary: Licensee did not contest the charge of failure to establish patient relationship and maintain records.
Brenda G. Jeffries-Silmon; Cheektowaga, NY
Profession: Licensed Practical Nurse; Lic. No. 275562; Cal. No. 28763
Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the IRS by Preparing False Tax Returns.
Claire Michele Lockwood; Shortsville, NY
Profession: Licensed Practical Nurse; Lic. No. 308629; Cal. No. 28521
Regents Action Date: May 17, 2016
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 3 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated and Aggravated Driving While Intoxicated.
Profession: Registered Professional Nurse, Nurse Practitioner (Psychiatry); Lic. No. 507731, Cert. No. 400946; Cal. Nos. 28638, 28639
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.
Melissa Ann Magyar; Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 247556; Cal. No. 27433
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to adequately care for a patient and failing to initiate cardiopulmonary resuscitation.
Michelle Dianne Mermigas a/k/a Michelle D. Mermigas a/k/a Michelle Mermigas; Holtsville, NY
Profession: Licensed Practical Nurse; Lic. No. 301781; Cal. No. 27955
Regents Action Date: May 17, 2016
Action: Found guilty of professional misconduct; Penalty: Suspension for a minimum of 2 years and indefinite actual suspension thereafter until alcohol and substance abuse-free and until fit to practice, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.
Elisha L. Novak a/k/a Elisha Lynn Mattison a/k/a Elisha L. Mattison; Hudson Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 285575; Cal. No. 28463
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and having filed a false report.
Valerie E. Petrie; Cooperstown, NY
Profession: Registered Professional Nurse; Lic. No. 646017; Cal. No. 28543
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of communicating with co-workers about patients cases that were not her patients.
Tracy Lee Powell; Livermore, CA
Profession: Registered Professional Nurse; Lic. No. 616702; Cal. No. 28851
Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely representing on her New York State application for licensure as a registered professional nurse that she had never pled guilty or no contest to a crime (felony or misdemeanor) in any court when she had previously been convicted of the crime of Driving With a Blood Alcohol Content of 0.20% or more, a misdemeanor, in the State of California.
Darlene Susan Pudney; Cortland, NY
Profession: Licensed Practical Nurse; Lic. No. 075328; Cal. No. 28684
Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Issuing a Bad Check, Driving While Intoxicated and Petit Larceny.
Melissa L. Riccio; Kingston, NY
Profession: Licensed Practical Nurse; Lic. No. 292562; Cal. No. 28578
Regents Action Date: May 17, 2016
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 Driving While Intoxicated.
Billie Jo Burrell Ross; Troy, NY
Profession: Licensed Practical Nurse; Lic. No. 285898; Cal. No. 28642
Regents Action Date: May 17, 2016
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 Bail Jumping in the 3rd Degree and Identity Theft in the 3rd Degree.
Michelle Ann Sorrentino; Hornell, NY
Profession: Licensed Practical Nurse; Lic. No. 214681; Cal. No. 28107
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication errors.
Lisaanne Staniorski; Greenville, NY
Profession: Licensed Practical Nurse; Lic. No. 315256; Cal. No. 28097
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failure to follow physician orders and failure to monitor.
Kristine Karen Terwilliger; Jamesburg, NJ
Profession: Registered Professional Nurse; Lic. No. 587319; Cal. No. 28818
Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering controlled medication without a physician’s order, failing to document the administration of controlled medications and failing to document the wasting of controlled medication.
Dawn Marie Weaver; Savannah, NY
Profession: Licensed Practical Nurse; Lic. No. 299213; Cal. No. 28493
Regents Action Date: May 17, 2016
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.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records, 2nd degree.
Colette Ann Williams; Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 297976; Cal. No. 28625
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to follow physician's orders and failing to maintain accurate documentation.
Optometry
Profession: Optometry; Lic. No. 005856; Cal. No. 27138
Regents Action Date: May 17, 2016
Action: Found guilty of professional misconduct; Penalty: Censure and Reprimand, $2,000 fine to be paid within 3 months, pursue course within 1 year of service of Order.
Summary: Licensee was found guilty of violating Education Law ยง6509(9) for violating 8 N.Y.C.R.R. 29.2(a)(3) for failing to maintain patient records for one patient.
Vernon A. Peryea, Jr. a/k/a Vernon Allen Peryea; Cortlandt Manor, NY
Profession: Optometry; Lic. No. 006321; Cal. No. 28563
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of permitting an unlicensed staff person to put eyedrops in a patient's eye, an activity requiring a license.
Pharmacy
Brian A. Berninger; Pasadena, CA
Profession: Pharmacist; Lic. No. 033956; Cal. No. 28793
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated Per Se, a class E felony and Driving While Intoxicated, a class E felony.
David Jay Blanchard; Richfield Springs, NY
Profession: Pharmacist; Lic. No. 040953; Cal. No. 28093
Regents Action Date: May 17, 2016
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 Driving While Intoxicated, misdemeanor and felony.
Kenneth C. Brown; Brooklyn, NY
Profession: Pharmacist; Lic. No. 029443; Cal. No. 28827
Regents Action Date: May 17, 2016 (see also February 1996 and September 2000)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
William C. Davis; Lake Ariel, PA
Profession: Pharmacist; Lic. No. 029835; Cal. No. 28813
Regents Action Date: May 17, 2016 (see also September 1997)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.
Christine Ann Huber a/k/a Christine A. Hernandez; Sunderland, MA
Profession: Pharmacist; Lic. No. 045535; Cal. No. 28796
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of her license to practice as a pharmacist in the Commonwealth of Massachusetts.
Ralph Francis Mastriano; Canton, MA
Profession: Pharmacist; Lic. No. 036658; Cal. No. 28799
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of altering the number of refills on prescriptions for himself for Hydromet (a controlled substance) and for Fioricet (a non-controlled substance).
Podiatry
Jerome Benjamin Leff; New York, NY
Profession: Podiatry; Lic. No. 003415; Cal. No. 26331
Regents Action Date: May 17, 2016 (see also December 2009)
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain areas for no less than 5 years and until successful completion of course of retraining in said certain areas, 2 years probation to commence upon service of Order, $10,000 fine.
Summary: Licensee admitted to the charge of failing to provide palliative care prior to performing surgery on a patient’s feet; performing surgery with excessive frequency, without allowing for sufficient healing time between surgeries; unbundling the billing codes for surgeries and procedures when submitting insurance claims; and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.
Maiden Lane Podiatry, P.C.; One Maiden Lane, New York, NY 10038
Profession: Podiatry; Cal. No. 26358
Regents Action Date: May 17, 2016 (see also December 2009)
Action: Application for consent order granted; Penalty agreed upon: $7,500 fine, 1 year probation.
Summary: Licensee admitted to the charge of failing to provide palliative care prior to performing surgery on a patient’s feet; performing surgery with excessive frequency, without allowing for sufficient healing time between surgeries; unbundling the billing codes for surgeries and procedures when submitting insurance claims; and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.
Profession: Podiatry; Lic. No. 006017; Cal. No. 28192
Regents Action Date: May 17, 2016
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of four (4) counts of Health Care Fraud.
Public Accountancy
Edward B. Grodsky; Oceanside, NY
Profession: Certified Public Accountant; Lic. No. 051455; Cal. No. 28718
Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy To Commit Mail Fraud and Wire Fraud, and Failure to File an Income Tax Return, felonies.
Profession: Certified Public Accountant; Lic. No. 085042; Cal. No. 28853
Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having violated North Carolina laws prohibiting conduct that discredits the accounting profession and knowingly violating any state or federal tax law in handling his personal business affairs in that he failed to remit business taxes owed by his business to the Internal Revenue Service for tax years between 2007 and 2010.
Profession: Certified Public Accountant; Lic. No. 033589; Cal. No. 26181
Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Defraud the IRS and Aid and Assist in Filing False Tax Returns.
Veterinary Medicine
Hooman Anthony Pooya; New Market, MD
Profession: Veterinarian; Lic. No. 009887; Cal. No. 28850
Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain adequate record of visits, diagnoses and prescribed treatments for animal patients.
For further information: dplsdsu@nysed.gov