Skip to main content

FOR IMMEDIATE RELEASE

July 30, 2014
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 70 Professional Discipline Cases and 4 Restoration Petitions

July 8-9, 2014

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, surrender of 10 licenses and 1 registration, and 57 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 4 restoration petitions.

 I. REVOCATIONS AND SURRENDERS

Dentistry

William B. Mucklow; Dentist; Boothwyn, PA 19061; Lic. No. 032759; Cal. No. 27184; Application to surrender license granted. Summary: Licensee admitted to charges of administering conscious sedation eight times in the state of Pennsylvania, without possessing a current permit.

I. Scott Grosser; Dentist; East Liverpool, OH 43920; Lic. No. 032381; Cal. No. 27390; Application to surrender license granted. Summary: Licensee did not contest charges of extracting a minor’s tooth without first obtaining consent from the parent or guardian; failing to follow scientifically accepted infection prevention techniques; and permitting dental assistants to perform dental procedures.

Alvin E. Stameisen; Dentist; White Plains, NY 10607; Lic. No. 022532; Cal. No. 27479; Application to surrender license granted. Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.

Victoria M. Constantinescu;  Dentist; Perry, OH 44081; Lic. No. 037513; Cal. No. 27532; Application to surrender license granted. Summary: Licensee admitted to charges of failing to use scientifically accepted infection prevention techniques appropriate to the profession of dentistry.

Kenneth Richard Plisner; Dentist; West Roxbury, MA 02132; Lic. No. 030768; Cal. No. 27560; Application to surrender license granted. Summary: Licensee did not contest charges of failing to document vital signs and failing to have the required number of dental auxiliaries assisting during a dental procedure.

Engineering and Land Surveying

Bernard C. Lucchese; Professional Engineer; Bronxville, NY 10708; Lic. No. 055621; Cal. No. 27523; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

Nursing

Jon Laurence Green; Registered Professional Nurse; San Antonio, TX 78222; Lic. No. 420845; Cal. No. 25862; Found guilty of professional misconduct; Penalty: Revocation.

Cynthia J. Stinson a/k/a Cynthia Jean Stinson; Registered Professional Nurse; Rio Rico, AZ 85648-2406; Lic. No. 279027; Cal. No. 27501; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to perform the physician ordered periodic safety checks on the assigned patient.

Franchesca Ortiz Tedaldi a/k/a Franchesca Theresa Ortiz Tedaldi; Licensed Practical Nurse; Central Islip, NY 11722-4478; Lic. No. 230126; Cal. No. 27530; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

Pharmacy

Steven J. Cosentino; Pharmacist; Rye, NY 10580; Lic. No. 031570; Cal. No. 27463; Application to surrender license granted. Summary: Licensee did not contest charges of compounding medications without patient specific prescriptions and distributing the medications in bulk for office use without a wholesaler’s or manufacturer’s registration; after receiving notification that a drug compounded at the pharmacy failed sterility testing, failing to inform the prescriber and/or patient receiving the drug that it failed sterility testing; compounding medications without patient specific prescriptions and distributing said medication in bulk without a wholesaler’s or manufacturer’s license, in willful or grossly negligent failure to comply with New York Education Law; compounding medications without patient specific prescriptions and distributing said medications in bulk for office use; on more than one occasion, dispensing written prescriptions which did not contain the address and/or age of the patient for whom the prescription was intended; selling a batch of an adulterated drug, Avastin, and being aware that a sample of said batch of Avastin had microbiological contamination, and not following the pharmacy’s established written procedure in handling microbiological contamination in violation of good manufacturing practices.

Rockwell Compounding Associates, Inc.; Pharmacy; Rye, NY 10580; Reg. No. 026458; Cal. No. 27464; Application to surrender registration granted. Summary: Registrant did not contest charges of compounding medications without patient specific prescriptions and distributing the medications in bulk for office use without a wholesaler’s or manufacturer’s registration; after receiving notification that a drug compounded at the pharmacy failed sterility testing, failing to inform the prescriber and/or patient receiving the drug that it failed sterility testing; compounding medications without patient specific prescriptions and distributing said medication in bulk without a wholesaler’s or manufacturer’s license, in willful or grossly negligent failure to comply with New York Education Law; compounding medications without patient specific prescriptions and distributing said medications in bulk for office use; on more than one occasion, dispensing written prescriptions which did not contain the address and/or age of the patient for whom the prescription was intended; selling a batch of an adulterated drug, Avastin, and being aware that a sample of said batch of Avastin had microbiological contamination, and not following the pharmacy’s established written procedure in handling microbiological contamination in violation of good manufacturing practices.

Psychology

Michael D. Miran; Rochester, NY 14618; Lic. No. 005412; Cal. No. 25710; Found guilty of professional misconduct; Penalty: Revocation.

David Adam Steinbok a/k/a David Steinbok; Boca Raton, FL 33432; Lic. No. 018343; Cal. No. 27528; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Attempted Unlawful Surveillance in the 2nd Degree, a class A misdemeanor, and Petit Larceny, a class A misdemeanor.

 II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Anita Picozzi Moran; Dallas, TX 75231; Lic. No. 032779; Cal. No. 27404; 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, $2,000 fine payable within 6 months.

Athletic Training

Donald Wayne Hovey; Brooklyn, NY 11209; Cert. No. 000430; Cal. No. 27347; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Dentistry

Paul U. Im; Dentist; Little Neck, NY 11362; Lic. No. 047682; Cal. No. 26632; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of retraining in said certain area and 2 year stayed suspension, 2 years probation, $2,500 fine.

Michael Sonick; Dentist; Fairfield, CT 06824; Lic. No. 034534; Cal. No. 27371; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 30 days.

Nursing

Victoria Ann Gondar; Registered Professional Nurse, Nurse Practitioner (Adult Health); Albany, NY 12203; Lic. No. 575784, Cert. No. 305055; Cal. Nos. 26687, 26688; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jessica Marie Santor; Registered Professional Nurse; Fayetteville, NY 13066; Lic. No. 593205; Cal. No. 26985; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Randall Silsby; Registered Professional Nurse; Conklin, NY 13748; Lic. No. 447641; Cal. No. 26990; Application for consent order granted; Penalty agreed upon: 1 month actual supension, 23 month stayed suspension, 2 years probation, $500 fine.

Beatrice M. Kwasnaza; Registered Professional Nurse; Highland Mills, NY 10930-2933; Lic. No. 640075; Cal. No. 27076; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

L. T. Robinson, Jr.; Licensed Practical Nurse; Jersey City, NJ 07305; Lic. No. 234220; Cal. No. 27111; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Shanti Maria Crouch; Registered Professional Nurse; Oneida, NY 13421; Lic. No. 560828; Cal. No. 27120; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Tammy Lehmann-Mayhew; Registered Professional Nurse; West Seneca, NY 14224; Lic. No. 600959; Cal. No. 27121; 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.

Valerie Scott; Licensed Practical Nurse; Pittsford, NY 14534; Lic. No. 182939; Cal. No. 27170; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Rebecca A. Evans; Registered Professional Nurse; North Chili, NY 14514; Lic. No. 629133; Cal. No. 27173; 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 6 months.

Janet Enright Thomas; Licensed Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11212; Lic. Nos. 248970, 497129; Cal. Nos. 27188, 27189; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Michelle C. Wilcox; Licensed Practical Nurse, Registered Professional Nurse; Waterloo, NY 13165; Lic. Nos. 271924, 600896; Cal. Nos. 27203, 27204; Application for consent order granted; Penalty agreed upon: Order to supersede Commissioner’s Order No. 26706; indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Danasha Overton-Grave; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 295504; Cal. No. 27238; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Tiyan Aliyah Nardi; Registered Professional Nurse; Eastchester, NY 10709; Lic. No. 600991; Cal. No. 27249; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Desiree Cumbermack; Licensed Practical Nurse; Brooklyn, NY 11213; Lic. No. 254394; Cal. No. 27253; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation.

Eric R. Monteclar; Licensed Practical Nurse; Camarillo, CA 93010; Lic. No. 307766; Cal. No. 27257; 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.

Chelsea Mason; Licensed Practical Nurse; Catskill, NY 12414; Lic. No. 303958; Cal. No. 27258; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Auldit Charles-Frame; Licensed Practical Nurse; Jamaica, NY 11433-1900; Lic. No. 274821; Cal. No. 27267; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Stacy L. Colombo a/k/a Stacy L. Staub; Licensed Practical Nurse; Rochester, NY 14625; Lic. No. 289817; Cal. No. 27275; Application for consent order granted; Penalty agreed upon: Order to supersede Commissioner’s Order No. 26609; 2 year stayed suspension, 2 years probation, $500 fine.

Theresa Lynn Quaglia; Licensed Practical Nurse; Niagara Falls, NY 14304; Lic. No. 174900; Cal. No. 27277; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine.

Krysta Lea Davis; Licensed Practical Nurse; Lisbon, NY 13658; Lic. No. 298282; Cal. No. 27285; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Nicole L. Overacker; Licensed Practical Nurse; St. Johnsville, NY 13452-2504; Lic. No. 307438; Cal. No. 27301; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Carlos Anthony Thompson; Registered Professional Nurse; South Glens Falls, NY 12803; Lic. No. 568106; Cal. No. 27325; 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.

Laura L. Gallagher; Licensed Practical Nurse; Elmira Heights, NY 14903; Lic. No. 281036; Cal. No. 27333; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kathy J. Dzus; Licensed Practical Nurse, Registered Professional Nurse; Central Islip, NY 11722; Lic. Nos. 196390, 415300; Cal. Nos. 27334, 27335; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Danville Israel Tardiel a/k/a Danville I. Tardiel a/k/a Danville Tardiel; Licensed Practical Nurse, Registered Professional Nurse; Brentwood, NY 11717; Lic. Nos. 172370, 372595; Cal. Nos. 27337, 27338; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

Patrick James Kenney; Registered Professional Nurse; Rochester, NY 14606; Lic. No. 402665; Cal. No. 27344; 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 6 months.

Michael H. Chaffee; Licensed Practical Nurse; Horseheads, NY 14845; Lic. No. 309179; Cal. No. 27353; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 10 month stayed suspension, 1 year probation, $500 fine.

Joseph F. Margrey; Licensed Practical Nurse; Natural Bridge, NY 13665; Lic. No. 293313; Cal. No. 27354; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Teresita Gorospe Binsol; Registered Professional Nurse; Dix Hills, NY 11747; Lic. No. 200643; Cal. No. 27360; Application for consent order granted; Penalty agreed upon: 1 year suspension with leave to apply, after service of the first 3 months of said suspension, for a stay of execution of any unserved portion thereof, upon submission of  successful completion of certain coursework, concurrent 2 years probation.

Phillip J. Hayes; Licensed Practical Nurse; Alpine, NY 14805; Lic. No. 287415; Cal. No. 27379; 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.

Hantz Dumont; Registered Professional Nurse; Queens Village, NY 11428; Lic. No. 513536; Cal. No. 27384; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Mark S. Kelley; Registered Professional Nurse; Rochester, NY 14618; Lic. No. 265124; Cal. No. 27386; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Gale A. Iavarone; Registered Professional Nurse; Ovid, NY 14521; Lic. No. 505708; Cal. No. 27446; 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 6 months.

Malgorzata Fladie; Registered Professional Nurse; Jupiter, FL 33458; Lic. No. 556559; Cal. No. 27510; 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, $250 fine payable within 90 days.

Pharmacy

Khalid M. Chaudhary; Pharmacist; Medford, NY 11763; Lic. No. 029453; Cal. No. 25500; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Vinodchandra F. Shah; Pharmacist; Dix Hills, NY 11746; Lic. No. 036817; Cal. No. 27125; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Sunrise Rx Inc d/b/a Sunrise Pharmacy; Pharmacy; 285 Sills Road, East Patchogue, NY 11772; Reg. No. 029690; Cal. No. 27126; Application for consent order granted; Penalty agreed upon: $2,500 fine, 2 years probation.

Medline Industries Inc.; Pharmacy Wholesaler; 3301 Route 6, Middletown, NY 10940; Reg. No. 028250; Cal. No. 27278; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.

Physical Therapy

Malgorzata Fladie; Physical Therapist Assistant; Jupiter, FL 33458; Cert. No. 003672; Cal. No. 27403; 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, $250 fine payable within 90 days.

Respiratory Therapy

Dennis Flores; Respiratory Therapy Technician; West Henrietta, NY 14586; Lic. No. 004481; Cal. No. 27171; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Social Work

Roxanne Fallon; Licensed Master Social Worker; West Columbia, SC 29170; Lic. No. 052727; Cal. No. 27202; 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 6 months.

Mark S. Kelley; Licensed Clinical Social Worker; Rochester, NY 14618; Lic. No. 028354; Cal. No. 27387; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Speech-Language Pathology and Audiology

Matthew R. Murray; Speech-Language Pathologist; Rochester, NY 14610; Lic. No. 005056; Cal. No. 27296; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine.

Veterinary Medicine

Myles Adrian Greenberg; Veterinarian; White Plains, NY 10607-1316; Lic. No. 002041; Cal. No. 27269; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

William G. Chester; Veterinarian; Mayfield, NY 12117; Lic. No. 005082; Cal. No. 27397; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.

III. RESTORATIONS

The Board of Regents voted on July 9, 2014 to deny the application for restoration of the certified public accountant license of Ralph Bazuro, Floral Park, NY. Mr. Bazuro’s license was originally revoked February 8, 2000.

The Board of Regents voted on July 9, 2014 to deny the application for restoration of the dentist license of Guillermo Diloné, New Hyde Park, NY. Dr. Diloné’s license was originally revoked October 24, 2006.

The Board of Regents voted on July 9, 2014 to stay the execution of the revocation of the pharmacist license of Sanjay Patel, Ardsley, NY, to place him on probation for 3 years under the terms of probation, and upon successful completion of probation, to fully restore his license. Mr. Patel’s license was originally revoked June 21, 2005.

The Board of Regents voted on July 9, 2014 to grant the application for restoration of the licensed practical nurse license of Ilia Santini, Rochester, NY. Ms. Santini’s license was originally revoked April 21, 2009.

Media Contact

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

Press@nysed.gov
(518) 474-1201