Skip to main content

FOR IMMEDIATE RELEASE

January 19, 2012
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 29 Professional Discipline Cases And 3 Restoration Petitions

January 9-10 , 2012

The Board of Regents announced disciplinary actions resulting in the surrender of 2 licenses as well as 27 other disciplinary actions.  The penalty indicated for each case relates solely to the misconduct set forth in that particular case.  In addition, the Board acted upon 3 restoration petitions.

I.  SURRENDERS

NURSING

Michael P. Allen; Licensed Practical Nurse; Malone, NY 12953-0010; Lic. No. 200913; Cal. No. 26010; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Arson in the 3rd Degree.

PSYCHOLOGY

Alisa R. Kasachkoff; New York, NY 10128; Lic. No. 006499; Cal. No. 26002; Application to surrender license granted.  Summary: Licensee could not successfully defend the charge of knowingly submitting false claims for payment to the New York State Medical Assistance Program.

II. OTHER REGENTS DISCIPLINARY ACTIONS

CHIROPRACTIC

Paul David Ravener; Glen Cove, NY 11542; Lic. No. 003502; Cal. No. 24505; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to commence upon service of the Order and run concurrent with suspension.

DENTISTRY

Scott Bruce Amer; Dentist; Hewlett, NY 11557; Lic. No. 035525; Cal. No. 24719; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.

Shreekant Mauskar; Dentist; Latham, NY 12110; Lic. No. 045092; Cal. No. 25429; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Tracey Lee Ambrister; Dentist; Westbury, NY 11590; Lic. No. 048023; Cal. No. 25927; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Philip Yi-Pu Kuo; Dentist; Smithtown, NY 11787; Lic. No. 045754; Cal. No. 25867; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.

Elliott Silverman; Dentist; Linwood, NJ 08221; Lic. No. 043750; Cal. No. 25971; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.

ENGINEERING AND LAND SURVEYING

Shawn M. Bray; Professional Engineer; Churchville, NY 14428; Lic. No. 071383; Cal. No. 25963; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

NURSING

Elizabeth Lacey Roberts; Licensed Practical Nurse; Olean, NY 14760; Lic. No. 290363; Cal. No. 25670; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Karen R. Conklin a/k/a Karen C. Wilbanks a/k/a Karen Ruth Morais; Licensed Practical Nurse; Spencerport, NY 14559; Lic. No. 131338; Cal. No. 25724; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine.

Billie Jo Timmerman; Licensed Practical Nurse; Walworth, NY 14568; Lic. No. 262288; Cal. No. 25731; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Andre Williams; Licensed Practical Nurse; Newark, NJ 07103; Lic. No. 259517; Cal. No. 25846; Application for consent order granted; Penalty agreed upon: Annulment of licensed practical nurse license.

Eileen C. Fox; Registered Professional Nurse; Bronx, NY 10464; Lic. No. 292795; Cal. No. 25886; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jessica L. Burger; Registered Professional Nurse; Hannibal, NY 13074; Lic. No. 592389; Cal. No. 25894; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Scott P. Broderick; Registered Professional Nurse; Plattsburgh, NY 12901; Lic. No. 492664; Cal. No. 25937; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Eileen E. Philipps; Licensed Practical Nurse, Registered Professional Nurse; Lake Carmel, NY 10512; Lic. Nos. 229532, 458364; Cal. Nos. 25940, 25939; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Amy M. Cole; Licensed Practical Nurse; Buffalo, NY 14215; Lic. No. 108410; Cal. No. 25942; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Rebecca L. Ferguson; Registered Professional Nurse; Rochester, NY 14615; Lic. No. 567488; Cal. 25943; 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 12 months.

Lisa G. Sousie; Licensed Practical Nurse; Troy, NY 12182-2311; Lic. No. 285821; Cal. No. 25949; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 2 years probation, $500 fine.

OPTOMETRY

Jason Kelsey MacLaughlin; Clarence Center, NY 14032; Lic. No. 006542; Cal. No. 25706; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

PHARMACY

Marina Mavromatis; Pharmacist; Whitestone, NY 11357; Lic. No. 047187; Cal. No. 25968; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

PHYSICAL THERAPY

John Michael Henry; Physical Therapist; Port Jefferson, NY 11777; Lic. No. 022487; Cal. No. 25887; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

PUBLIC ACCOUNTANCY

Pincus Lieberman; Certified Public Accountant; Wyckoff, NJ 07481; Lic. (Cert.) No. 021202; Cal. No. 25842; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,500 fine.

Joseph Gabriel Mayo; Certified Public Accountant; Holly Hill, NY 32117; Lic. No. 058774; Cal. No. 25910; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

RESPIRATORY THERAPY

Anthony William Zirino; Respiratory Therapist; Staten Island, NY 10314-6204; Lic. No. 006596; Cal. No. 25751; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

SOCIAL WORK

Steven B. Hauptman; Licensed Clinical Social Worker; Rocky Point, NY 11778; Lic. No. 049411; Cal. No. 25911; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

VETERINARY MEDICINE

Kendra Ellen Stauffer; Veterinarian; Hawthorne, FL 32640-9242; Lic. No. 008268; Cal. No. 25970; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.

III.  RESTORATIONS

The Board of Regents voted on January 10, 2012 to deny the petition for restoration of the physician license of Amir Borzouye. Dr. Borzouye’s license was originally revoked January 6, 1998.

The Board of Regents voted on January 10, 2012 to deny the petition for restoration of the certified public account license of Joseph S. Reisman. Mr. Reisman’s license was originally surrendered July 10, 1990.

The Board of Regents voted on January 10, 2012 to restore the physician license of Itai Rozovsky, and to place him on probation for two years, under specified terms and conditions. Dr. Rozovsky’s license was originally revoked April 2, 2001.