Summaries of Regents Actions
on Professional
Misconduct and Discipline
September 2013
Terms under which this information is provided.
- Architecture - Chiropractic - Clinical Laboratory Practitioner - Dentistry - Massage Therapy - Nursing - Occupational Therapy - Optometry - Pharmacy - Physical Therapy - Podiatry - Psychology - Public Accountancy - Social Work - Veterinary Medicine -
Architecture
Leslie Malcolm Good, Woodside, NY
Profession: Architect; Lic. No. 010869; Cal. No. 26637
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.
David Baier Hotson, New York, NY
Profession: Architect; Lic. No. 020415; Cal. No. 26663
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to comply with a substantial provision of State law mandating continuing education for architects.
Robert Paul Juengert, Walnut Creek, CA
Profession: Architect; Lic. No. 010502; Cal. No. 26875
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that he submitted, or caused to be submitted, to the New York City Department of Buildings plans and documents bearing his seal and signature, including, but not limited to, TR-1s, when he did not perform the work represented thereby, or the inspections certified therein.
Mark P. Marcille, Metuchen, NJ
Profession: Architect; Lic. No. 031143; Cal. No. 26832
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as an architect in the State of New York.
Timothy Blair Seaman, Covington, KY
Profession: Architect; Lic. No. 031440; Cal. No. 26892
Regents Action Date: September 17, 2013
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 failing to complete the required continuing professional education credits as a condition for license renewal of his license to practice as an architect in the State of South Carolina.
Chiropractic
Eli David Guterman, Dewitt, NY
Profession: Chiropractor; Lic. No. 011810; Cal. No. 26842
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching.
Peter D. Kalkanis, Bayside, NY
Profession: Chiropractor; Lic. No. 003224; Cal. No. 26365
Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
Andrew Lopedote, Hicksville, NY
Profession: Chiropractor; Lic. No. 006407; Cal. No. 26759
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.
Profession: Chiropractor; Lic. No. 005852; Cal. No. 26237
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Criminal Impersonation in the 2nd Degree, and of failing to maintain a record which accurately reflects the evaluation and treatment of a patient in that a treatment summary for a period of time was used rather than a record for each individual treatment date.
Clinical Laboratory Practitioner
Robert B. Kalish, Ronkonkoma, NY
Profession: Clinical Laboratory Technologist; Lic. No. 004334; Cal. No. 26880
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of clinical laboratory technology with gross negligence on a particular occasion.
Dentistry
Profession: Dentist; Lic. No. 042455; Cal. No. 26890
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a felony.
Profession: Dentist; Lic. No. 034106; Cal. No. 26104
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in New Jersey for filing an insurance claim for capping four teeth with porcelain and gold crowns when said teeth were capped with porcelain veneer crowns.
Iudit Goldner-Rado, Forest Hills, NY
Profession: Dentist; Lic. No. 041372; Cal. No. 26504
Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, execution of last 2 years of suspension stayed.
Summary: Licensee was found guilty of having been was convicted of violating sections of New York Social Services Law, “Medical Assistance Provider; Prohibited Practices,” a class A misdemeanor.
Profession: Dentist; Lic. No. 048768; Cal. No. 26725
Regents Action Date: September 17, 2013
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 found guilty of professional misconduct in New Jersey, to wit: delegating professional responsibility to an unlicensed person and mainatianing outdated and misbranded drugs.
Massage Therapy
Eli David Guterman, Dewitt, NY
Profession: Massage Therapist; Lic. No. 019144; Cal. No. 26843
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching.
Profession: Massage Therapist; Lic. No. 004424; Cal. No. 26847
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.
Nursing
Christine E. Ayres, Stanley, NY
Profession: Licensed Practical Nurse; Lic. No. 241907; Cal. No. 26678
Regents Action Date: September 17, 2013 (see also February 2013)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Felony Driving While Intoxicated.
Valerie A. Balangia, Brooksville, FL
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 195815, 406480; Cal. Nos. 26342, 26343
Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension until substance abuse-free and fit to practice, subsequent to termination of suspension, probation 1 year to commence upon actual return to practice in State of New York.
Summary: Licensee admitted to violating Article 33 of the Public Health Law, the New York State Controlled Substances Act.
Profession: Registered Professional Nurse; Lic. No. 612191; Cal. No. 26427
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, as a misdemeanor.
Michelle L. Boarder, Hornell, NY
Profession: Registered Professional Nurse; Lic. No. 605258; Cal. No. 26474
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of entering a patient's home to divert drugs and of having been convicted of Burglary and Reckless Driving.
Bonnie Ann Bohacek, Fultonville, NY
Profession: Licensed Practical Nurse; Lic. No. 215151; Cal. No. 26705
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Reckless Driving.
Michele M. Boyles, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 272964; Cal. No. 26446
Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing, a class A misdemeanor.
Rachel Amelia Cassetta, Fishkill, NY
Profession: Registered Professional Nurse; Lic. No. 632520; Cal. No. 26516
Regents Action Date: September 17, 2013
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 on two occasions of Driving While Intoxicated as a misdemeanor.
Maureen J. Cavaggioni, Mt. Sinai, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 211634, 581208; Cal. Nos. 26085, 26086
Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was charged with having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
Profession: Licensed Practical Nurse; Lic. No. 267118; Cal. No. 26666
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to maintain records for two patients which accurately reflected the administration of medication to the two patients.
Stacy L. Colombo a/k/a Stacy L. Staub, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 289817; Cal. No. 26609
Regents Action Date: September 17, 2013 (see also July 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 Welfare Fraud in the 5th Degree.
Michele Dickenson a/k/a Michele A. Dickenson, Auburn, NY
Profession: Licensed Practical Nurse; Lic. No. 290433; Cal. No. 26712
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of verbal abuse of a patient.
Profession: Licensed Practical Nurse; Lic. No. 067400; Cal. No. 26872
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having forced a patient to take medication.
Profession: Licensed Practical Nurse; Lic. No. 306255; Cal. No. 26779
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of the Public Health Law.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 282868, 602765; Cal. Nos. 26676, 26677
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of neglecting a patient in need of immediate care.
Karen Sue Gifford, Gansevoort, NY
Profession: Registered Professional Nurse; Lic. No. 481867; Cal. No. 26754
Regents Action Date: September 17, 2013
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 medication administration errors.
Susan Ellen Hawkins, Constable, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 204753, 437374; Cal. Nos. 26729, 26730
Regents Action Date: September 17, 2013 (see also February 2010)
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, Welfare Fraud in the 3rd Degree, and Grand Larceny in the 3rd Degree.
Ronald William Hust, Whitney Point, NY
Profession: Licensed Practical Nurse; Lic. No. 232345; Cal. No. 26700
Regents Action Date: September 17, 2013
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 as a misdemeanor and as a felony, and of Vehicular Assault in the 2nd Degree.
Jeremy Wayne Jewett, Watervliet, NY
Profession: Registered Professional Nurse; Lic. No. 619060; Cal. No. 26871
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting controlled substances.
Profession: Licensed Practical Nurse; Lic. No. 248214; Cal. No. 26755
Regents Action Date: September 17, 2013 (See also December 2018)
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 admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree and Criminal Possession of a Forged Instrument in the 2nd Degree.
Nora Katherine Kennedy, Selkirk, NY
Profession: Registered Professional Nurse; Lic. No. 615757; Cal. No. 26795
Regents Action Date: September 17, 2013
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 having diverted medications.
Laura Jean Kerns, Hauppauge, NY
Profession: Licensed Practical Nurse; Lic. No. 185673; Cal. No. 26731
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Driving While Intoxicated, a class E felony; and of failing to disclose said convictions on her re-registration application.
Sandra Martin Kurschner, Albion, NY
Profession: Licensed Practical Nurse; Lic. No. 285643; Cal. No. 26689
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Burglary Tools, a class A misdemeanor, and Burglary in the 2nd Degree, a class C felony.
Profession: Licensed Practical Nurse; Lic. No. 284284; Cal. No. 26679
Regents Action Date: September 17, 2013
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 Falsely Reporting an Incident.
Lisa M. Lombardo a/k/a Lisa Merritt, West Henrietta, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 182510, 416483; Cal. Nos. 26680, 26681
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of having committed medication errors.
Paula Jeanne Maille, Lake Luzerne, NY
Profession: Licensed Practical Nurse; Lic. No. 289632; Cal. No. 26724
Regents Action Date: September 17, 2013
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 Driving While Intoxicated.
Profession: Registered Professional Nurse; Lic. No. 618170; Cal. No. 26684
Regents Action Date: September 17, 2013
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, an unclassified misdemeanor, and Aggravated Driving While Intoxicated, a class E felony.
Horace John Marston, Mt. Siniai; NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 248150, 584393; Cal. Nos. 26738, 26739
Regents Action Date: September 17, 2013
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 becoming too familiar with a patient and giving her his Facebook and e-mail information.
Patricia M. Marx a/k/a Patricia M. Ryan, Mastic Beach, NY
Profession: Licensed Practical Nurse; Lic. No. 149671; Cal. No. 26862
Regents Action Date: September 17, 2013
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 having been convicted of Petit Larceny, a class A misdemeanor.
Profession: Registered Professional Nurse; Lic. No. 472031; Cal. No. 26805
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing prescription pain medication.
Patricia Milczewski, Cheektowaga, NY
Profession: Licensed Practical Nurse; Lic. No. 247247; Cal. No. 26840
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of taking medication from a facility for personal use.
Matthew James O'Connor, Long Beach, NY
Profession: Registered Professional Nurse; Lic. No. 408736; Cal. No. 26728
Regents Action Date: September 17, 2013
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 having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor; Endangering the Welfare of a Minor, a class A misdemeanor; and, on two occasions, Resisting Arrest, a class A misdemeanor.
Dean Gregory Parsons, Sayre, PA
Profession: Licensed Practical Nurse; Lic. No. 223464; Cal. No. 26578
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice in State of New York, $250 fine.
Summary: Licensee admitted to the charge of placing a restraint on a patient without authorization.
Mandy Lynn Perez a/k/a Mandy Lynn Lamorre, Albany, NY
Profession: Licensed Practical Nurse; Lic. No. 259986; Cal. No. 26797
Regents Action Date: September 17, 2013 (see also April 2009)
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 charges of having committed medication administration errors.
Jacqueline Powell, Riverhead, NY
Profession: Licensed Practical Nurse; Lic. No. 189805; Cal. No. 26697
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate 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 charges of having failed to administer a Fentanyl patch to a patient, having administered a Fentanyl patch to another patient sooner than the time it was due, and having been convicted of Driving a Motor Vehicle While the Ability is Impaired by Drugs, an unclassified misdemeanor.
Jason B. Quintyne, Jamaica, NY
Profession: Registered Professional Nurse; Lic. No. 600050; Cal. No. 26529
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 12 months probation to commence upon return to practice.
Summary: Licensee admitted to the charge that, in his application for a license as a registered professional nurse, he falsely represented that he had never been convicted of a crime.
Debora Lynn Rivera, Bay Shore, NY
Profession: Licensed Practical Nurse; Lic. No. 240236; Cal. No. 26652
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.
Jason Conrad Roberts, Holland Patent, NY
Profession: Licensed Practical Nurse; Lic. No. 282548; Cal. No. 26624
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, Forgery in the 3rd Degree, and Criminal Possession of a Controlled Substance in the 3rd Degree.
Julian Daniel Rodriguez, Guilderland, NY
Profession: Licensed Practical Nurse; Lic. No. 308790; Cal. No. 26696
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge that he prescribed medicine, not authorized by a physician, for his son.
Donna Barbara Sergio, Rome, NY
Profession: Registered Professional Nurse, Nurse Practitioner (Adult Health), Nurse Practitioner (Psychiatry); Lic. No. 342759, Cert. Nos. 302788, 400783; Cal. Nos. 26667, 26668, 26669
Regents Action Date: September 17, 2013
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Prescribing a Controlled Substance.
Oxana Shapiro, Morganville, NJ
Profession: Registered Professional Nurse; Lic. No. 567232; Cal. No. 26182
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 10 month stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of sharing a care plan document containing confidential patient information with a new employer, without said patient's authorization.
Profession: Registered Professional Nurse; Lic. No. 619955; Cal. No. 26651
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest charges of having mistakenly administered morphine to a patient and having failed to report his medication error to a physician or nursing supervisor so that any necessary remedial medical action might be promptly taken.
Maryanne D. Smalls, Whitesboro, NY
Profession: Registered Professional Nurse; Lic. No. 580142; Cal. No. 26692
Regents Action Date: September 17, 2013
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 failing to maintain accurate records.
Stephanie Theresa Surman, Kenmore, NY
Profession: Licensed Practical Nurse; Lic. No. 289944; Cal. No. 26745
Regents Action Date: September 17, 2013
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.
Summary: Licensee did not contest charges of having been convicted of Attempted Petit Larceny and Criminal Sale of a Controlled Substance in the 4th degree, and of filing a false report.
Profession: Licensed Practical Nurse; Lic. No. 245049; Cal. No. 25275
Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing with gross negligence on a particular occasion and with unprofessional conduct for improper record keeping.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 246961, 543961; Cal. Nos. 26698, 26699
Regents Action Date: September 17, 2013
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 medication administration errors.
Wendy Lee Therrian, Altona, NY
Profession: Licensed Practical Nurse; Lic. No. 297125; Cal. No. 26717
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Computer Tampering in the 4th Degree.
Sharon P. Thorpe, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 118280; Cal. No. 26711
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having committed medication administration errors.
Laura J. Tomkalski, Hempstead, NY
Profession: Registered Professional Nurse; Lic. No. 410127; Cal. No. 26665
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of bringing a bottle of wine to work and drinking on the job.
Tifany A. Vanalen, Schuylerville, NY
Profession: Licensed Practical Nurse; Lic. No. 284759; Cal. No. 26727
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest charges of failing to administer medications and filing a false report.
Lauren M. Weaver, Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 613572; Cal. No. 26036
Regents Action Date: September 17, 2013 (see also November 2016)
Action: Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed, $500 fine to be paid within 6 months after service of Order.
Summary: Licensee was charged with having been convicted of Petit Larceny, a class A misdemeanor.
Profession: Registered Professional Nurse; Lic. No. 580531; Cal. No. 26662
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probaton, $500 fine.
Summary: Licensee did not contest charges of failing to complete patient care.
Michelle C. Wilcox, Geneva, NY
Profession: Registered Professional Nurse; Lic. No. 600896; Cal. No. 26706;
Regents Action Date: September 17, 2013 (see also July 2014)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to charges of having committed medication errors.
Occupational Therapy
Marnie Johanna Czarnecki, Williamsville, NY
Profession: Occupational Therapist; Lic. No. 010184; Cal. No. 26694
Regents Action Date: September 17, 2013
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 in State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
Jayson Paul Padua Garcia, Staten Island, NY
Profession: Occupational Therapist; Lic. No. 014878; Cal. No. 26708
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of documenting the provision of one-on-one therapy sessions to students when, on numerous occasions, therapy was provided to students in groups of two or three.
Optometry
William K. Kwik, Pittsford, NY
Profession: Optometrist; Lic. No. 006383; Cal. No. 26428
Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, $10,000 fine to be paid within 6 months after service of Order.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree, a class E felony.
Pharmacy
Profession: Pharmacist; Lic. No. 041088; Cal. No. 26841
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Distribute Oxycodone, a schedule II controlled substance, and Subscribing False Tax Returns, both felonies.
Physical Therapy
Profession: Physical Therapist; Lic. No. 028695; Cal. No. 26726
Regents Action Date: September 17, 2013
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 Driving While Intoxicated, an unclassified misdemeanor.
Podiatry
Alan Irwin Shulman, East Elmhurst, NY
Profession: Podiatrist; Lic. No. 003839; Cal. No. 26861
Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Grand Larceny in the 3rd Degree, a class D felony, and two counts of Insurance Fraud in the 4th Degree, a class E felony.
Psychology
Profession: Psycholgist; Lic. No. 006036; Cal. No. 26458
Regents Action Date: September 17, 2013
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 charges that in June 2010, she referred a patient for psychotherapy to a person she knew to have surrendered her license to practice as a psychologist in response to charges of professional misconduct, and further admitted that she met with such unlicensed person during the course of her relationship with the patient and acted as such unlicensed person’s supervisor despite the fact that such person was not licensed to practice psychology or in a training program.
Public Accountancy
Steven M. Ginsburg, Jamaica, NY
Profession: Certified Public Accountant; Lic. (Cert.) No. 023700; Cal. No. 26777
Regents Action Date: September 17, 2013
Action: Application to surrender license (certificate) granted.
Summary: Licensee could not successfully defend against charges of failure, on more than one occasion, to file the income tax returns for a charitable trust.
Profession: Certified Public Accountant; Lic. No. 030134; Cal. No. 26653
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee could not successfully defend against the charge of having voluntarily consented to a suspension of his authority to appear or practice as an accountant before the U.S. Securities and Exchange Commission where the conduct charged resulting in the consent to such suspension, if committed in New York, would constitute professional misconduct under the laws of New York State, namely section 6509(9) of the New York Education Law and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.
William Young Hoon Kim, New York, NY
Profession: Certified Public Accountant; Lic. No. 089819; Cal. No. 26885
Regents Action Date: September 17, 2013
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 failed to complete the required continuing professional education credits as a condition for the triennial license renewal of his license to practice as a certified public accountant in the State of New Jersey.
Louis Joseph Posner, New York, NY
Profession: Certified Public Accountant; Lic. No. 053942; Cal. No. 26347
Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Promoting Prostitution in the 3rd Degree, a class D felony; of two counts of Falsely Reporting an Incident in the 3rd Degree and of one count of Offering a False Instrument for Filing in the 2nd Degree, all class A misdemeanors.
Richard Alan Sherman, Berkeley Heights, NJ
Profession: Certified Public Accountant; Lic. No. 068289; Cal. No. 26814
Regents Action Date: September 17, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to to the charge of having failed to complete the required continuing professional education credits as a condition for the triennial license renewal of his license to practice as a certified public accountant in the State of New Jersey.
Social Work
Amanda Jeanne Hackett, Elmira, NY
Profession: Licensed Master Social Worker; Lic. No. 079092; Cal. No. 26672
Regents Action Date: September 17, 2013
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 Aggravated Driving While Intoxicated, a felony.
Veterinary Medicine
Christopher Louis Pedersen, East Moriches, NY
Profession: Veterinary Technician; Lic. No. 004533; Cal. No. 26611
Regents Action Date: September 17, 2013 (see also November 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 Criminally Using Drug Paraphernalia in the 2nd Degree, a class A misdemeanor, and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
For further information: dplsdsu@mail.nysed.gov