Skip to main content

FOR IMMEDIATE RELEASE

January 5, 2015
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 74 Professional Discipline Cases and 2 Restoration Petitions

December 15-16, 2014

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 11 licenses, and 62 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. REVOCATION AND SURRENDERS

Dentistry

Robin H. Johnson; Dental Hygienist; Old Saybrook, CT 06475; Lic. No. 015012; Cal. No. 27850; Application to surrender license granted. Summary: Licensee admitted to the charge of  practicing dental hygiene while having an expired license in the State of Connecticut.

Massage Therapy

Barbara Jean Salamaca; Laredo, TX 78045; Lic. No. 017493; Cal. No. 27690; Application to surrender license granted. Summary: Licensee admitted to the charge of having being convicted of Driving While Intoxicated.

Nursing

Ishaaq Azeez Rahaman a/k/a Ishaag Azeez Rahaman a/k/a Ishaaq A. Rahaman a/k/a Ishaaq Rahaman; Registered Professional Nurse; Cape Vincent, NY 13618-0599; Lic. No. 577707; Cal. No. 27185; Found guilty of professional misconduct; Penalty: Revocation.

Traci Briskin; Licensed Practical Nurse; Albany, NY 12210; Lic. No. 307825; Cal. No. 27603; Application to surrender license granted. Summary: Licensee admitted to the charge of having being convicted of Vehicular Manslaughter in the 2nd Degree.

Robert M. Bonville; Registered Professional Nurse; Lake George, NY 12845; Lic. No. 317442; Cal. No. 27604; Application to surrender license granted. Summary: Licensee admitted to the charge of having being convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

Sandra L. Dykshoorn; Licensed Practical Nurse, Registered Professional Nurse; Odessa, NY 14869; Lic. Nos. 120959, 353160; Cal. Nos. 27673, 27672; Application to surrender licenses granted. Summary: Licensee admitted to charges of having being convicted of Criminal Possession of a Controlled Substance, Attempted Offering a False Instrument for Filing, and Driving While Impaired by Drugs; and of violating a condition imposed by the Board of Regents.

Pharmacy

Girolamo Jerry Curcio; Pharmacist; West Palm Beach, FL 33404; Lic. No. 025862; Cal. No. 27706; Application to surrender license granted. Summary: Licensee admitted to charges of having been found guilty of professional misconduct in Florida based on conduct which, if committed in New York State, would constitute practicing the profession of pharmacy fraudulently.

Public Accountancy

Ilene S. Engelberg; Certified Public Accountant; Fort Lauderdale, FL  33308; Lic. No. 052025; Cal. No. 27729; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

Dennis Lawrence Duban; Certified Public Accountant; Los Angeles, CA 90010-3508; Lic. No. 084780; Cal. No. 27798; Application to surrender license granted. Summary: Summary: Licensee did not contest charges of having been convicted of Conspiracy to Defraud and Aiding in Preparation of False Tax Returns, felonies.

Richard Bruce Davis; Certified Public Accountant; Freehold, NJ 07728; Lic. No. 027081; Cal. No. 27847; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Knowingly and Willfully Falsifying Material Facts to Obtain Penalty Abatements, a felony.

Social Work

Sherri Ann Ferrulli-Brinskelle; Licensed Clinical Social Worker; Stony Point, NC 28678; Lic. No. 069571; Cal. No. 27797; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted in another jurisdiction of Submitting Claims with False Information, Submitting Claims for Service Not Rendered to Patients, False Insurance Claims, and Theft by Deception-False Impression.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Acupuncture

John Whitaker; Center Moriches, NY 11934; Lic. No. 001435; Cal. No. 27592; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.

Architecture

Qiang Su; New York, NY 10013; Lic. No. 030112; Cal. No. 27522; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

Clinical Laboratory Technology

Doreen Mae Van Patten; Cytotechnologist; Palatine Bridge, NY 13428-2417; Lic. No. 000273; Cal. No. 27584; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Dentistry

Alan Gordon Nath; Dentist; Suffield, CT 06078-2193; Lic. No. 026026; Cal. No. 27380; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 30 days.

Shaesta Najeem; Dentist; Webster, NY 14580; Lic. No. 045642; Cal. No. 27509; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,000 fine.

Engineering and Land Surveying

Russell Lewis Dance III; Professional Engineer; Brooklyn, NY 11208-5035; Lic. No. 085457; Cal. No. 27448; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 30 month stayed suspension, 3 years probation, $10,000 fine.

Irving M. Kusnitz; Professional Engineer; Oceanside, NY 11572; Lic. No. 036941; Cal. No. 27563; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Andrew Weiss; Professional Engineer; Brooklyn, NY 11204-1814; Lic. No. 046384; Cal. No. 27572; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence with period of stayed suspension, $5,000 fine payable within 18 months of Order issuance.

George Guttmann; Professional Engineer; Brooklyn, NY 11219; Lic. No. 049161; Cal. No. 27624; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Massage Therapy

Milagros Velez; Yonkers, NY 10710; Lic. No. 024875; Cal. No. 27551; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Louise LaPoint; Troy, NY 12180; Lic. No. 008504; Cal. No. 27614; 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, $1,000 fine.

Nursing

Anne Nellie B. Salvant a/k/a Nellie Bonneau a/k/a Anne Nellie Salvant; Licensed Practical Nurse; New Hempstead, NY 10977; Lic. No. 262221; Cal. No. 26593; Found guilty of professional misconduct; Penalty: 5 year suspension, execution of last 3 years of suspension stayed.

Jennifer L. Kessler; Registered Professional Nurse; Spencerport, NY 14559; Lic. No. 501972; Cal. No. 26686; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lawrence William Rupp, Sr.; Licensed Practical Nurse, Registered Professional Nurse; Coram, NY 11727; Lic. Nos. 289121, 599155; Cal. Nos. 26749, 26750; Found guilty of professional misconduct; Penalty: 24 month suspensions, said suspensions to run concurrently, execution of said suspensions stayed, probation 24 months to run concurrently with concurrent periods of suspension.

Risikat Adebimpe Kazeem; Licensed Practical Nurse, Registered Professional Nurse; Staten Island, NY 10303; Lic. Nos. 201998, 478024; Cal. Nos. 26757, 26758; Found guilty of professional misconduct; Penalty: 24 month suspensions, said suspensions to run concurrently, execution of last 18 months of said suspensions stayed, probation 2 years to run concurrently with periods of suspension.

Doris Azornu; Registered Professional Nurse; Brentwood, NY 11717-3642; Lic. No. 621534; Cal. No. 26901; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Barbara Lee Shimoda; Registered Professional Nurse; Nongkhai, Thailand; Lic. No. 473665; Cal. No. 27079; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $5,000 fine.

Aziza Diao Hankins a/k/a Aziza Dias Hankins a/k/a Aziza Dias Hawkins a/k/a Aziza D. Hankins a/k/a Aziza Hankins; Licensed Practical Nurse; Staten Island, NY 10301; Lic. No. 254088; Cal. No. 27181; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence subsequent to termination of actual period of suspension and upon actual return to practice.

Anamaria Tapia; Registered Professional Nurse, Nurse Practitioner (Family Health); Arverne, NY 11692; Lic. No. 469147, Cert. No. 333481; Cal. Nos. 27382, 27383; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Janet Patricia Hughes a/k/a Janet P. Millicker; Licensed Practical Nurse, Registered Professional Nurse; Mahopac Falls, NY 10542; Lic. Nos. 182327, 440992; Cal. Nos. 27392, 27393; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Merritt D. Boucher; Licensed Practical Nurse, Registered Professional Nurse; Taberg, NY 13471; Lic. Nos. 150960, 344330; Cal. Nos. 27436, 27437; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Mary A. Lannen; Registered Professional Nurse; Williamsville, NY 14221; Lic. No. 325214; Cal. No. 27447; 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, $500 fine payable within 6 months of Order issuance, Order to supersede Deputy Commissioner’s Order No. 26344.

Judith C. Moore; Registered Professional Nurse, Nurse Practitioner (Pediatrics); Honeoye Falls, NY 14472; Lic. No. 416572, Cert. No. 380783; Cal. Nos. 27468, 27467; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jessica Lien McMillen; Registered Professional Nurse; Ithaca, NY 14850; Lic. No. 599629; Cal. No. 27484; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Chester D. Wagner; Licensed Practical Nurse, Registered Professional Nurse; Wilson, NY 14172; Lic. Nos. 180131, 382491; Cal. Nos. 27515, 27514; 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.

Kristin M. Haacker; Licensed Practical Nurse; Rochester, NY 14616; Lic. No. 309450; Cal. No. 27534; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Amy S. Schultz; Registered Professional Nurse; Hamlin, NY 14464; Lic. No. 565399; Cal. No. 27537; 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.

January D. Edwards; Licensed Practical Nurse; Greene, NY 13778; Lic. No. 285518; Cal. No. 27544; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Christopher Champagne; Licensed Practical Nurse; Poughkeepsie, NY 12601; Lic. No. 296519; Cal. No. 27548; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until successfully participate in a course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.

Audrey Jane Fletcher; Licensed Practical Nurse; Auburn, NY 13021; Lic. No. 298806; Cal. No. 27555; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Deborah Ann Hyneman; Registered Professional Nurse; Evans Mills, NY 13637; Lic. No. 445019; Cal. No. 27561; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Matthew S. Schlieder; Registered Professional Nurse; Rome, NY 13440; Lic. No. 501000; Cal. No. 27570; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Bethann L. Plank; Licensed Practical Nurse; Hornell, NY 14843; Lic. No. 274269; Cal. No. 27580; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Stephanie Lynne Hicks; Licensed Practical Nurse; Webster, NY 14580-2640; Lic. No. 277642; Cal. No. 27582; 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.

Brigitte K. Smith; Licensed Practical Nurse; Lakeland, FL 33815; Lic. No. 241175; Cal. No. 27587; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.

Savannah S. Harding; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 290472; Cal. No. 27594; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Rita E. Daley; Registered Professional Nurse; Cohoes, NY 12047; Lic. No. 318162; Cal. No. 27597; 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.

Justin L. Hendrix; Licensed Practical Nurse; Hudson Falls, NY 12839; Lic. No. 303202; Cal. No. 27606; 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, $1,000 fine payable within 6 months.

Champagne Dominique Jada Anderson; Licensed Practical Nurse; Rochester, NY 14621-5132; Lic. No. 308340; Cal. No. 27636; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 10 month stayed suspension, 1 year probation, $500 fine.

Binita Dahal; Registered Professional Nurse; Ridgewood, NY 11385-3661; Lic. No. 665369; Cal. No. 27637; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Pharmacy

Michelle Renee Foster; Pharmacist; Tonawanda, NY 14150; Lic. No. 051879; Cal. No. 27331; 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.

Lisa Frost; Pharmacist; Hummelstown, PA 17036; Lic. No. 043155; Cal. No. 27619; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,000 fine payable within 6 months.

Physical Therapy

Johnathan Charles Horkheimer a/k/a John C. Horkheimer; Physical Therapist Assistant; Gowanda, NY 14070-0311; Cert. No. 007234; Cal. No. 27311; 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, $500 fine.

Tammy Lynn Hall a/k/a Tammy Lynn Aldous; Physical Therapist; Fine, NY 13639; Lic. No. 026534; Cal. No. 27419; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Public Accountancy

Jeffrey L. Ross; Certified Public Accountant; Brooklyn, NY 11234-4223; Lic. No. 105240; Cal. No. 27036; 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, upon termination of partial actual suspension, 2 years probation, $1,000 fine payable within 2 months.

Steven J. Sherb; Certified Public Accountant; Muttontown, NY 11753-1701; Lic. No. 037355; Cal. No. 27599; 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, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.

Christopher Allen Valleau; Certified Public Accountant; Boca Raton, FL 33434; Lic. No. 081921; Cal. No. 27600; 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, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.

Mark Mycio; Certified Public Accountant; Old Bethpage, NY 11804; Lic. No. 058860; Cal. No. 27601; 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, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.

Marc Gary Nochimson; Certified Public Accountant; Marlton, NJ 08053-2493; Lic. No. 097354; Cal. No. 27616; 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, upon termination of partial actual suspension, 1 year probation, $2,500 fine payable within 2 months.

Social Work

Mary E. Collins; Licensed Master Social Worker, Licensed Clinical Social Worker; Skaneateles, NY 13152; Lic. Nos. 054493, 070953; Cal. Nos. 27062, 27063; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Matthew Humphrey; Licensed Master Social Worker; Watertown, NY 13601; Lic. No. 083580; Cal. No. 27546; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

Melissa Sue Gamache; Veterinary Technician; Saratoga Springs, NY 12866; Lic. No. 003743; Cal. No. 27456; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.

Kara M. Blaha; Veterinarian; Newfield, NY 14867; Lic. No. 011207; Cal. No. 27598; 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, $1,000 fine payable within 6 months.

III. RESTORATIONS

The Board of Regents voted on December 16, 2014 to deny the application for restoration of the physician license of Ivan D’Souza, Centerport, NY.  Dr. D’Souza’s license was originally revoked June 26, 2008.

The Board of Regents voted on December 16, 2014 to stay the execution of the order of surrender of the licensed practical nurse license of Yessica Aldana, Freeport, NY, to place her on probation for a period ending two years from the date the Director of the Office of Professional Discipline determines that she has successfully completed the educational courses and credits required in paragraph 3 of the Terms of Probation, and, upon successful completion of probation, to fully restore her license. Ms. Aldana’s license was originally surrendered July 26, 2006.

-30-

Media Contact

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

Press@nysed.gov
(518) 474-1201