Skip to main content

FOR IMMEDIATE RELEASE

June 26, 2013
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 45 Professional Discipline Cases and 2 Restoration Petitions

June 17-18, 2013

The Board of Regents announced disciplinary actions resulting in the surrender of 7 licenses and 1 certificate, and 37 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 2 restoration petitions.

I.  SURRENDERS

CLINICAL LABORATORY TECHNOLOGY PRACTICE

Lynn A. Wahl; Clinical Laboratory Technician; Depew, NY 14043-3518; Cert. No. 001323; Cal. No. 26581; Application to surrender certificate granted. Summary: Licensee admitted to charges of falsifying test results and/or improper supporting documentation.

DENTISTRY

Donald I. Rothenberg; Dentist; Marblehead, MA 01945-1001; Lic. No. 034637; Cal. No. 26645; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in Massachusetts.    

NURSING

Christine Davis Klonowski a/k/a Christine Davis Lakin; Registered Professional Nurse; Hurley, NY 12443; Lic. No. 252352; Cal. No. 26628; Application to surrender license granted. Summary: Licensee admitted to charges of having removed a controlled substance from the Omnicell System without a physician’s order on two occasions.

Christina M. Sacco; Licensed Practical Nurse; Amsterdam, NY 12010; Lic. No. 282887; Cal. No. 26657; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

Norman Allen Smith, II; Licensed Practical Nurse; Peekskill, NY 10566-2709; Lic. No. 273666; Cal. No. 26674; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

PHYSICAL THERAPY

Nicholas Frank Posillico; Physical Therapist; Bay Shore, NY 11706; Lic. No. 015110; Cal. No. 26326; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and Conspiracy to commit Health Care Fraud, class C felonies.

PUBLIC ACCOUNTANCY

Michael F. Bedell; Certified Public Accountant; Bellport, NY 11713; Lic. No. 046082; Cal. No. 26587; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Making False Statements on Income Tax Returns, a felony.

SOCIAL WORK

Paul Victor Loiselle; Licensed Clinical Social Worker; Locke, NY 13092; Lic. No. 042132; Cal. No. 26642; Application to surrender license granted. Summary: Licensee admitted to charges of having committed boundary violations.

II.  OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Alexander Banona Zabasajja; Lawrenceville, NJ 08648; Lic. No. 026432; Cal. No. 26560; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

DENTISTRY

Henry Deforest Webster, II; Dentist; Elizabethtown, NY 12932; Lic. No. 040068; Cal. No. 26540; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 9 months and until fit to practice, upon termination of suspension, 2 years probation, $1,000 fine payable within 2 months.

ENGINEERING AND LAND SURVEYING

Vincent Barone; Professional Engineer; Tuckahoe, NY 10707; Lic. No. 074594; Cal. No. 25243; Found guilty of professional misconduct; Penalty: Revocation.

Vidyasagar Reddy Kancharla; Professional Engineer; Croton, NY 10520, Briarcliff, NY 10510-1210; Lic. No. 068162; Cal. No. 25267; Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine to be paid within 6 months.

MASSAGE THERAPY

Ann R. Band; Huntington, NY 11743; Lic. No. 003276; Cal. No. 26572; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

NURSING

Renee E. Shabazz; Licensed Practical Nurse; Henrietta, NY 14467; Lic. No. 262703; Cal. No. 25901; Found guilty of professional misconduct; Penalty: $500 fine to be paid within 6 months, suspension for minimum of 3 months and thereafter indefinitely until substance abuse-free and until fit to practice, upon termination of suspension and upon actual return to practice, probation 2 years.

Mary A. Lannen; Registered Professional Nurse; Williamsville, NY 14221; Lic. No. 325214; Cal. No. 26344; 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.

Mark D. Anderson; Licensed Practical Nurse; Rochester, NY 14615; Lic. No. 237656; Cal. No. 26355; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Kathryn J. Thomas; Registered Professional Nurse; Webster, NY 14580; Lic. No. 408546; Cal. No. 26407; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Tina Bittlingmaier a/k/a Christina L. Bittlingmaier; Registered Professional Nurse; Rochester, NY 14624; Lic. No. 572941; Cal. No. 26423; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Amanda M. Hart; Registered Professional Nurse; Albany, NY 12210; Lic. No. 534057; Cal. No. 26486; 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.

Thomas D. Murphy; Registered Professional Nurse; Montgomery, NY 12549-0293; Lic. No. 589960; Cal. No. 26488; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.

Martin E. Wood; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14617; Lic. Nos. 230768, 461280; Cal. Nos. 26491, 26492; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Sheliah R. Garrett; Registered Professional Nurse; Canandaigua, NY 14424-8817; Lic. No. 609162; Cal. No. 26534; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Yvonne P. Spence; Registered Professional Nurse; Brooklyn, NY 11236-3012; Lic. No. 294598; Cal. No. 26558; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

William S. Daley; Registered Professional Nurse; Bath, NY 14810; Lic. No. 475475; Cal. No. 26563; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Jennifer Mary Passarella; Licensed Practical Nurse; Centereach, NY 11720; Lic. No. 286349; Cal. No. 26564; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Amy Marie Nita a/k/a Amy McQuade; Registered Professional Nurse; New Brunswick, NJ 08901, Parlin, NJ 08859; Lic. No. 544212; Cal. No. 26583; 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.

Joy I. Burrell-Clarke; Licensed Practical Nurse; Bronx, NY 10457-3844; Lic. No. 173639; Cal. No. 26588; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Christina Marie Gonzalez; Licensed Practical Nurse, Registered Professional Nurse; Ferndale, NY 12734; Lic. Nos. 273597, 568521; Cal. Nos. 26590, 26591; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Carly M. Shaffer; Licensed Practical Nurse; Montgomery, NY 12549; Lic. No. 286465; Cal. No. 26594; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation.

Judith Cay Isoldi; Registered Professional Nurse; Hewitt, NJ 07421-2936; Lic. No. 357733; Cal. No. 26595; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Denise Elizabeth Parr; Licensed Practical Nurse; Long Beach, NY 11561; Lic. No. 221937; Cal. No. 26610; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Silifatu Toyin Raji; Licensed Practical Nurse, Registered Professional Nurse; Bronx, NY 10466-2833; Lic. Nos. 271437, 544260; Cal. Nos. 26647, 26648; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.

Sally A. Ortiz; Registered Professional Nurse; Bronx, NY 10473; Lic. No. 381533; Cal. No. 26675; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

PHARMACY

Chad Evan Wolf; Pharmacist; Fresh Meadows, NY 11365; Lic. No. 047518; Cal. No. 26493; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $10,000 fine.

PHYSICAL THERAPY

Mauricio Duarte; Physical Therapist Assistant; Hillburn, NY 10931; Cert. No. 003905; Cal. No. 26589; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

PSYCHOLOGY

Joel Norman Caldwell; Skaneateles, NY 13152; Lic. No. 014006; Cal. No. 26489; Found guilty of professional misconduct; Penalty: Revocation.

Patrick J. Gill; Middlesex, NY 14507; Lic. No. 007573; Cal. No. 26520; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

PUBLIC ACCONTANCY

Marc E. Schreck; Certified Public Accountant; New City, NY 10956-4143; Lic. No. 033615; Cal. No. 26636; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

James Robert Waggoner; Certified Public Accountant; Kenmore, NY 14217-2817; Lic. No. 053569; Cal. No. 26741; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for at least 1 year and until successful completion of certain coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $3,000 fine payable within 5 months.

Brock, Schechter & Polakoff LLP; 726 Exchange Street - Suite 822, Buffalo, NY 14210; Reg. No. 074249; Cal. No. 26742; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for at least 30 days and until successful completion of certain coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $10,000 fine payable within 2 months.

SOCIAL WORK

Cathrine Burke; Licensed Master Social Worker; East Elmhurst, NY 11370-1309; Lic. No. 072960; Cal. No. 26368; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 35 month stayed suspension, 3 years probation to commence upon return to practice, $3,500 fine.

SPEECH-LANGUAGE PATHOLOGY AND AUDIOLOGY

Elise Witz; Audiologist; Plainview, NY 11803-5316; Lic. No. 002218; Cal. No. 26607; Application for consent order granted; Penalty agreed upon: Annulment of license.

III.  RESTORATIONS

The Board of Regents voted on June 18, 2013 to deny the application for restoration of the physician license of Niels H. Lauersen, New York, NY.  Dr. Lauersen’s license was originally revoked October 20, 2000.

The Board of Regents voted on June 18, 2013 to deny the application for restoration of the pharmacist license of Robert David Lee, Oceanside, NY.  Mr. Lee’s license was originally surrendered February 11, 2003.

Media Contact

Reporters and education writers may contact the Office of Communications by email or phone at:

Press@nysed.gov
(518) 474-1201