Skip to main content

FOR IMMEDIATE RELEASE

February 17, 2012
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 64 Professional Discipline Cases And 1 Restoration Petition

February 13-14, 2012

The Board of Regents announced disciplinary actions resulting in the revocation of 4 licenses and 1 certificate, and the surrender of 6 licenses as well as 53 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 1 restoration petition.

I.  REVOCATIONS AND SURRENDERS

ACUPUNCTURE

Terence Francis McCormick; Casper, WY 82609; Lic. No. 001396; Cal. No. 26048; Application to surrender license granted. Summary: Licensee admitted to charges of having obtained his license fraudulently, having been convicted of Offering a False Instrument for Filing in the 1st Degree, and having filed a false report.

DENTISTRY

Frank Izzo; Dentist; Schenectady, NY 12306; Lic. No. 042826; Cal. No. 26038; Application to surrender license granted.  Summary: Licensee admitted to charges of having been convicted of Sexual Abuse in the 2nd Degree and Sexual Abuse in the 3rd Degree.

NURSING

Sophia Loreen Clarke; Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Adult Health); New Hyde Park, NY 11040; Lic. Nos. 224316, 449625, Cert. No. 303738; Cal. Nos. 24888, 24886, 24887; Found guilty of professional misconduct; Penalty: Revocation.

Persio Bienvenido Pereyra; Registered Professional Nurse; New Hyde Park, NY 11040; Lic. No. 550894; Cal. No. 24889; Found guilty of professional misconduct; Penalty: Revocation.

Juanita Orji; Licensed Practical Nurse; Poughkeepsie, NY 12603; Lic. No. 237433; Cal. No. 25742; Found guilty of professional misconduct; Penalty: Revocation.

Sean Dolan; Registered Professional Nurse; Marcy, NY 13403-3600; Lic. No. 454456; Cal. No. 25924; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, a class D felony and Vehicular Assault in the 1st Degree, a class D felony.

Thomas Burlingame; Registered Professional Nurse; Bloomfield, NY 14469; Lic. No. 592393; Cal. No. 26012; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

Karen Elizabeth Morris; Licensed Practical Nurse; Ft. Lauderdale, FL 33319; Lic. No. 253983; Cal. No. 26059; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

PHARMACY

John Scott Shellock; Pharmacist; Westbury, NY 11590; Lic. No. 040109; Cal. No. 25740; Application to surrender license granted.  Summary: Licensee admitted to charges of having been convicted of Fraudulently Acquiring a Controlled Substance, a felony and Driving While Intoxicated, an unclassified misdemeanor.

 

II. OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Stephen J. Parrish; Buffalo, NY 14203; Lic. No. 028935; Cal. No. 26008; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

DENTISTRY

Patti Ann Heisler; Dentist; Blauvelt, NY 10913; Lic. No. 041505; Cal. No. 25917; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within three months.

Marshall Bruce Golan; Dentist; Manhasset Hills, NY 11040-1132; Lic. No. 028942; Cal. No. 25918; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.

Raymond Leo Pacholec; Dentist; Bayville, NJ 08721; Lic. No. 030538; Cal. No. 26017; 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, $500 fine payable within 3 months.

Jan Eric Kaplan; Dentist; Fort Myers, FL 33919; Lic. No. 042424; Cal. No. 26018; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 6 months.

ENGINEERING AND LAND SURVEYING

Nancy Elizabeth Phillips; Professional Engineer; Peekskill, NY 10566-2553; Lic. No. 083539; Cal. No. 25716; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation, $2,500 fine.

MASSAGE THERAPY

Stephanie M. Jacobs; Massage Therapist; Buffalo, NY 14223-3016; Lic. No. 020822; Cal. No. 25890; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

NURSING

Kathleen Elizabeth Kane; Licensed Practical Nurse, Registered Professional Nurse; Walton, NY 13856; Lic. Nos. 245802, 489136; Cal. Nos. 24459, 24015; 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, 3 years probation to commence if and when return to practice.

Patrice Ruby Lewis a/k/a Patrice R. Long; Licensed Practical Nurse, Registered Professional Nurse; Cambria Heights, NY 11411; Lic. Nos. 123043, 304226; Cal. Nos. 24611, 24610; Found guilty of professional misconduct; Penalty: 3 years suspension, execution of last 30 months of suspension stayed, probation 18 months to commence subsequent to service of first six months of suspension and upon actual return to practice.

Lalu Mathew Kochumannil; Registered Professional Nurse; New Milford, NJ 07646; Lic. No. 570355; Cal. No. 24793; Found guilty of professional misconduct; Penalty: 6 month suspension, execution of suspension stayed, probation 1 year, perform and complete within 1 year public service not to exceed 100 hours as set forth in terms of probation, pursue and complete a plan of continuing education and training consisting of 3 courses as set forth in hearing panel report.

Mercy Thomas George a/k/a Mercy Thomas Karakattu; Licensed Practical Nurse, Registered Professional Nurse; Westwood, NJ 07675; Lic. Nos. 276540, 561446; Cal. Nos. 24794, 24792; Found guilty of professional misconduct; Penalty: 6 month suspension, execution of suspension stayed, probation 1 year, perform and complete within 1 year public service not to exceed 100 hours as set forth in terms of probation, pursue and complete a plan of continuing education and training consisting of 3 courses as set forth in hearing panel report.

Marie Flore Beauduy; Licensed Practical Nurse, Registered Professional Nurse; Baldwin Harbor, NY 11510; Lic. Nos. 257764, 515258; Cal. Nos. 25262, 25260; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Alicia Lindo a/k/a Alicia J.S. Mohan; Licensed Practical Nurse, Registered Professional Nurse; Bay Shore, NY 11706-2804; Lic. Nos. 229089, 597006; Cal. Nos. 25510, 25509; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jill M. Schrader; Licensed Practical Nurse; Wayland, NY 14572; Lic. No. 281734; Cal. No. 25687; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Sarah Denoto; Licensed Practical Nurse; Rush, NY 14543; Lic. No. 257636; Cal. No. 25708; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Graciela Olga Giorgelli; Registered Professional Nurse; Jamaica, NY 11432-1819; Lic. No. 480272; Cal. No. 25733; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Shazad Ahmad Ghannie; Licensed Practical Nurse; Levittown, NY 11756; Lic. No. 287705; Cal. No. 25828; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kim A. Bracey; Licensed Practical Nurse, Registered Professional Nurse; Morrisonville, NY 12962-0456; Lic. Nos. 220382, 449341; Cal. Nos. 25884, 25885; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Bridget McNulty; Registered Professional Nurse; Salt Point, NY 12578; Lic. No. 502423; Cal. No. 25895; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Tara Lynn Jennings; Licensed Practical Nurse, Registered Professional Nurse; Rocky Point, NY 11778-1593; Lic. Nos. 273235, 554993; Cal. Nos. 25896, 25897; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Vanessa G. Woych; Registered Professional Nurse; Red Bank, NJ 07701; Lic. No. 295093; Cal. No. 25922; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.

Keisha McLeod; Licensed Practical Nurse; Clifton Park, NY 12065; Lic. No. 299893: Cal. No. 25923; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Janet Lohmann Sharpley; Registered Professional Nurse; Westerlo, NY 12193; Lic. No. 392875; Cal. No. 25932; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jennie Maria Lipari; Registered Professional Nurse, Nurse Practitioner (Adult Health); Flushing, NY 11358-2026; Lic. No. 365306, Cert. No. 302113; Cal. Nos. 25945, 25946; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.

Stephen George Donohue; Licensed Practical Nurse, Registered Professional Nurse; Lake Ronkonkoma, NY 11779; Lic. Nos. 241237, 503326; Cal. Nos. 25961, 25962; 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.

Tabitha L. Hearn; Licensed Practical Nurse; New Paltz, NY 12561; Lic. No. 284262; Cal. No. 25978; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, thereafter 2 years probation to commence upon return to practice.

Zoe Ellen Kingsley; Registered Professional Nurse; Granville, NY 12832; Lic. No. 385624; Cal. No. 25979; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.

Kathleen Carolyn Kennedy; Licensed Practical Nurse, Registered Professional Nurse; Glen Head, NY 11545; Lic. Nos. 234579, 501510; Cal. Nos. 25992, 25993; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Martin S. Schoen; Registered Professional Nurse, Nurse Practitioner (Family Health); Marianna, FL 32446; Lic. No. 376712, Cert. No. 336112; Cal. Nos. 26028, 26029; 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 in State of New York.

Autumn Cecelia Thabet; Licensed Practical Nurse, Registered Professional Nurse; Cortland, NY 13045; Lic. Nos. 167937, 557117; Cal. Nos. 26033, 26034; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

OPHTHALMIC DISPENSING

Patrick Hayes Alden; South Glens Falls, NY 12803; Lic. No. 006558; Cal. No. 25483; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

PHARMACY

Lawrence Anthony Tocci; Pharmacist; Holbrook, NY 11741; Lic. No. 041643; Cal. No. 25853; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $3,000 fine.

Gerald Stanton Levy; Pharmacist; Dewitt, NY 13214; Lic. No. 027907; Cal. No. 25854; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

CVS Caremark d/b/a CVS Albany, LLC d/b/a CVS Store #2067; Pharmacy; 2580 East Henrietta Drive, Rochester, NY 14623; Reg. No. 023256; Cal. No. 25912; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $5,000 fine payable within 2 months.

Babak Bamdad; Pharmacist; Great Neck, NY 11023-1315; Lic. No. 052426; Cal. No. 25921; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.

Abdul Hameed Anayoor; Pharmacist; Howell, NJ 07731; Lic. No. 037709; Cal. No. 25983; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, upon termination of suspension, 1 year probation to commence upon return to practice in State of New York.

PHYSICAL THERAPY

Leila Ann Saguto; Physical Therapist; Center Moriches, NY 11934; Lic. No. 009576; Cal. No. 25934; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

PSYCHOLOGY

Paul Schienberg; New York, NY 10028; Lic. No. 007504; Cal. No. 25938; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, concurrent 24 months probation, $3,000 fine.

SOCIAL WORK

Mark E. Eastwood; Licensed Clinical Social Worker; Rochester, NY 14620; Lic. No. 073132; Cal. No. 25929; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

SPEECH-LANGUAGE PATHOLOGY AND AUDIOLOGY

Julie A. Bailey; Speech-Language Pathologist; Spencerport, NY 14559; Lic. No. 012887; Cal. No. 26013; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

VETERINARY MEDICINE

Paul George Schneible; Veterinarian; Perry, NY 14530-9568; Lic. No. 002996; Cal. No. 25926; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

III.  RESTORATIONS

The Board of Regents voted on February 14, 2012 to restore the certified public accountant license of Gregory Foley.  Mr. Foley’s license was originally surrendered November 30, 1995.

Media Contact

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

Press@nysed.gov
(518) 474-1201