°ÄÃÅÌØÂëÍõ

Skip to main content

FOR IMMEDIATE RELEASE

June 30, 2009
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

Ìý

NYSED Seal

Regents Actions In 59 Professional Discipline Cases And 2 Restoration Petitions

June 22-23, 2009

The Board of Regents disciplinary actions resulting in the summary suspension of 1 license, revocation of 3 licenses, surrender of 4 licenses, and 51 other disciplinary actions.Ìý The penalty indicated for each case relates solely to the misconduct set forth in that particular case.Ìý In addition, the Board acted upon 2 restoration petitions.

I. SUMMARY SUSPENSION

Massage Therapy

Timothy E. Smith;ÌýSyracuse, NY 13219; Lic. No. 014363; Cal. No. 24598;ÌýApplication for summary suspension granted.

II. REVOCATIONS AND SURRENDERS

Chiropractic

Glenn Evan Fine;ÌýYorktown Heights, NY 10598; Lic. No. 009631; Cal. No. 24545;ÌýApplication to surrender license granted.Ìý Summary:ÌýLicensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.Ìý

Dentistry

Barry K. Hastings;ÌýNorth Bangor, NY 12966; Lic. No. 031317; Cal. No. 24528;ÌýApplication to surrender license granted.Ìý Summary:ÌýLicensee admitted to charges of having been convicted of Criminal Trespass in the 2nd Degree and Criminal Possession of a Weapon in the 4th Degree.

Nursing

Sonya Marie Eberhardt;ÌýLicensed Practical Nurse; Bronx, NY 10455; Baltimore, MD 1218-1611; Lic. No. 220303; Cal. No. 23820;ÌýFound guilty of professional misconduct; Penalty:ÌýRevocation.

Michelle Fischer;ÌýLicensed Practical Nurse; Philadelphia, PA 19128; Lic. No. 282239; Cal. No. 23991;ÌýFound guilty of professional misconduct; Penalty:Revocation.

Antoinette June Holman;ÌýLicensed Practical Nurse; New York, NY 10031; Lic. No. 228546; Cal. No. 24491;ÌýApplication to surrender license granted.Ìý Summary:Licensee pled guilty to the charge of having been convicted of Grand Larceny in the 3rd Degree.Ìý

Pharmacy

Howard Jonathan Brass;ÌýPharmacist; North Bellmore, NY 11710; Lic. No. 036458; Cal. No. 24289;ÌýFound guilty of professional misconduct; Penalty:ÌýRevocation.

Speech-Language Pathology

Thalia Terri-Ann Elie;ÌýWestbury, NY 11590; Lic. No. 014800; Cal. No. 23875;ÌýApplication to surrender license granted.Ìý Summary:ÌýLicensee admitted to the charge of having been convicted of Making False Statements to the Government, a felony.

III. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Anthony M. Salvati;ÌýBrooklyn, NY 11201; Lic. No. 006209; Cal. No. 24460;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $2,500 fine.

Dentistry

Gilda Victoria Jusino-Delpozo;ÌýAuburn, NY 13021; Lic. No.Ìý047608; Cal. No. 24463;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $2,500 fine.

Engineering and Land Surveying

Michael Gerazounis;ÌýProfessional Engineer;ÌýJericho, NY 11753; Lic. No.Ìý066709; Cal. No. 24401;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 month actual suspension, 23 month stayed suspension, upon service of 1 month actual suspension 24 months probation, $5,000 fine.

John W. Clukies II;ÌýProfessional Engineer;ÌýWestbury, NY 11590; Lic. No.Ìý051681; Cal. No. 24498;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $1,000 fine.

Nursing

Georgia Lynn Doherty a/k/a Georgia Lynn Markowitz;ÌýRegistered Professional Nurse;ÌýValatie, NY 12184; Lic. No.Ìý360300; Cal. No. 22690;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Carol Ann Waszak Kunes;ÌýLicensed Practical Nurse, Registered Professional Nurse; Attica, NY 14011; Lic. Nos.Ìý068247, 416046; Cal. Nos. 22900, 22899;Application for consent order granted; Penalty agreed upon:Ìý3 month actual suspension to commence January 1, 2010Ìý and to terminate March 31, 2010, 9 month stayed suspension, 1 year probation, $500 fine.

Stacy Ann Rossi a/k/a Stacy A. Franzese;ÌýLicensed Practical Nurse, Registered Professional Nurse;ÌýWantagh, NY 11793; Lic. Nos.Ìý251011, 497325; Cal. Nos. 24028, 24027;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation upon return to practice.

Christopher Anthony Fullem;ÌýLicensed Practical Nurse, Registered Professional Nurse;ÌýCold Brook, NY 13324; Lic. Nos.Ìý232327, 527048; Cal. Nos. 24151, 24152;Application for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

Michelle M. Innocent-Samedy;ÌýRegistered Professional Nurse;ÌýFreeport, NY 11520; Lic. No.Ìý283044; Cal. No. 24157;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $1,500 fine.

Waltho Marquez;ÌýRegistered Professional Nurse; Bronx, NY 10458; Lic. No. 350774; Cal. No. 24167;ÌýApplication for consent order granted; Penalty agreed upon:2 year stayed suspension, 2 years probation, $500 fine.

Lisa Janine Barbour a/k/a Lisa J. Barbour a/k/a Lisa Barbour;ÌýLicensed Practical Nurse; White Plains, NY 10603; Lic. No.Ìý165060; Cal. No. 24172;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Paul Duane Miloff;ÌýRegistered Professional Nurse;ÌýNorth Tonawanda, NY 14120; Lic. No. 572326; Cal. No. 24198;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

Susan E. Dabrusky;ÌýRegistered Professional Nurse;ÌýDix Hills, NY 11746; Lic. No. 236453; Cal. No. 24305;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

D. Danielle Courtney;ÌýLicensed Practical Nurse, Registered Professional Nurse;ÌýNorth Chili, NY 14514; Lic. Nos.Ìý250083, 496484; Cal. Nos. 24322, 24323;Application for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

Rakhi Anto Joseph;ÌýLicensed Practical Nurse, Registered Professional Nurse;ÌýLewisville, TX 75056; Lic. Nos.Ìý276485, 568249; Cal. Nos. 24376, 24338;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation to commence when and if return to practice in State of New York, $500 fine payable within 60 days.

Marlene Andrea Grant a/k/a Marlene A. Grant;ÌýRegistered Professional Nurse; Beacon, NY 12508; Lic. No. 559644; Cal. No. 24362;ÌýFound guilty of professional misconduct; Penalty:Ìý$500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.

Terricka Aurtrelle Pontoon;ÌýLicensed Practical Nurse;ÌýArverne, NY 11692; Lic. No.Ìý258766; Cal. No. 24363;ÌýApplication for consent order granted; Penalty agreed upon:Ìý3 year stayed suspension, 3 years probation, $500 fine.

Marlene Gonzalez;ÌýLicensed Practical Nurse, Registered Professional Nurse;ÌýCentral Islip, NY 11722; Lic. Nos.Ìý188700, 395326; Cal. Nos. 24365, 24366;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $1,000 fine.

Patricia Marie White;ÌýRegistered Professional Nurse; Pound Ridge, NY 10576; Lic. No. 382607; Cal. No. 24367;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Rose Maxineau;ÌýLicensed Practical Nurse;ÌýFreeport, NY 11520; Lic. No.Ìý249320; Cal. No. 24371;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.

Eleanor Frogosa Quilao a/k/a Eleanor Quilao Perri;ÌýRegistered Professional Nurse;ÌýBrooklyn, NY 11237-4002; Lic. No.Ìý566726; Cal. No. 24391;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation to commence upon return to practice, $3,000 fine payable within 6 months.

Michael E. Richardson;ÌýLicensed Practical Nurse;ÌýBrooklyn, NY 11238; Lic. No.Ìý260336; Cal. No. 24394;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.

Susan M. Kiley a/k/a Susan Kobloth;ÌýLicensed Practical Nurse, Registered Professional Nurse; Greenwich, CT 06830; Lic. Nos.Ìý135366, 350419; Cal. Nos. 24396, 24397;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $1,000 fine.

Christopher Ancheta Ortiz a/k/a Christopher A. Ortiz;ÌýLicensed Practical Nurse;ÌýRockville Centre, NY 11570; Lic. No. 268161; Cal. No. 24402;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $250 fine.

Gylaine Benjamin;ÌýLicensed Practical Nurse, Registered Professional Nurse;ÌýFresh Meadows, NY 11365; Lic. Nos.Ìý143595, 344262; Cal. Nos. 24411, 24410;Application for consent order granted; Penalty agreed upon:Ìý3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Elena Leodones Capili;ÌýLicensed Practical Nurse;ÌýNew Hyde Park, NY 11040-3712; Lic. No.Ìý180390; Cal. No. 24439;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Adam Scott Steffens;ÌýLicensed Practical Nurse;ÌýCentereach, NY 11720-1649; Lic. No.Ìý286309; Cal. No. 24440;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Christine A. Simmons;ÌýLicensed Practical Nurse;ÌýMexico, NY 13114; Lic. No. 222408; Cal. No. 24447;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $250 fine.

Scott Andrew Morrison;ÌýRegistered Professional Nurse;ÌýFlushing, NY 11358-2237; Lic. No. 549252; Cal. No. 24453;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Deborah A. Charette;ÌýLicensed Practical Nurse;ÌýWatervliet, NY 12189; Lic. No.Ìý264898; Cal. No. 24478;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year actual suspension, 2 years probation to commence upon return to practice.

Occupational Therapy

Gerald Michael Danaher;ÌýBrooklyn, NY 11215;ÌýLic. No.Ìý010430; Cal. No. 24404;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $2,500 fine.

Pharmacy

George M. Athanas;ÌýPharmacist;ÌýSyracuse, NY 13215; Lic. No.Ìý037105; Cal. No. 24270;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $10,000 fine.

Ronald L. Smith;ÌýPharmacist;ÌýAlden, NY 14004-1312; Lic. No.Ìý030004; Cal. No. 24355;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

William Alfredo Jamieson;ÌýPharmacist;ÌýMonroe, NY 10950; Lic. No. 036435; Cal. No. 24377;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Rite Aid of New York, Inc.;ÌýPharmacy; P.O. Box 3165, Harrisburg, PA 17105; Reg. No.Ìý023050; Cal. No. 24395;ÌýApplication for consent order granted; Penalty agreed upon:Ìý$20,000 fine, 1 year probation.

Herman Tong;ÌýPharmacist;ÌýIslip Terrace, NY 11752-1412; Lic. No. 042115; Cal. No. 24416;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.

Rite Aid of New York, Inc;ÌýPharmacy;ÌýP.O. Box 3165, Harrisburg, PA 17105; Reg. No. 020463; Cal. No. 24442;ÌýApplication for consent order granted; Penalty agreed upon:Ìý$20,000 fine, 1 year probation.

Public Accountancy

Steven F. Gross;ÌýCertified Public Accountant; Cambridge, MD 21613; Lic. No.Ìý033338; Cal. No. 24373;ÌýApplication for consent order granted; Penalty agreed upon:Ìý Partial actual suspension in certain area for no less than 6 months and until successfully complete course of retraining in certain area, upon termination of partial actual suspension 2 years probation, $2,000 fine payable within 5 months.

Thomas Richard Ambrey;ÌýCertified Public Accountant;ÌýNew City, NY 10956; Lic. No.Ìý076796; Cal. No. 24375;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $1,000 fine.

Respiratory Therapy

Christopher Ancheta Ortiz a/k/a Christopher A. Ortiz;ÌýRespiratory Therapy Technician;ÌýRockville Centre, NY 11570; Lic. No.Ìý003560; Cal. No. 24403;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $250 fine.

Social Work

Steven Clyde Bundy;ÌýLicensed Master Social Worker,ÌýLicensed Clinical Social Worker;ÌýBrooklyn, NY 11216-1702; Lic. Nos. 061149, 073938; Cal. Nos. 23939, 23938;Applications for consent orders granted; Penalty agreed upon:ÌýAnnulment of licenses.

Veterinary Medicine

William S. Isomoto;ÌýElmont, NY 11003-7001; Lic. No.Ìý004775; Cal. No. 24386;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $2,500 fine.

IV. RESTORATIONS

The Board of Regents voted on June 23, 2009 toÌýdeny the petition for restorationÌýof the registered professional nurse license ofÌýJohn F. Ingrassia, Staten Island, NY 10314. Mr. Ingrassia’s license was originally revoked June 13, 2001.Ìý

The Board of Regents voted on June 23, 2009 toÌýstay the revocationÌýof the physician license ofÌýJohn H. Fancher, Phoenix, AZ 85029, and to place him on probation for a period of five years under specified terms and conditions. Dr. Fancher’s license was originally revoked March 25, 1999.