Skip to main content

FOR IMMEDIATE RELEASE

October 27, 2016
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 67 Professional Discipline Cases And 1 Restoration Petitions

October 17 - 18, 2016

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 11 licenses and 1 authorization, and 54 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.

REVOCATION AND SURRENDERS

Architecture

Robert Dunlop Harris; East Aurora, NY 14052-9545; Lic. No. 009885; Cal. No. 29028; Application to surrender license granted. Summary: Licensee did not contest the charge of willfully failing to re-register.

Wynn Loring Warner; Acworth, GA 30101; Lic. No. 022028; Cal. No. 29179; Application to surrender license granted. Summary: Licensee admitted to the charge of practicing the profession of architecture in the States of Louisiana and Tennessee without a license.

Dentistry

Robert Lee Scott; Dentist; San Diego, CA 92102; Lic. No. 035583; Cal. No. 29205; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to perform a detailed periodontal evaluation and diagnostic testing; failing to adequately perform restorative procedures; and failing to completely remove caries, all with respect to one patient; and falsify financial records and failing to obtain informed consent form another patient.

Nursing

Denise Elizabeth Parr a/k/a Denise Elizabeth Mallon; Licensed Practical Nurse; Long Beach, NY 11561; Lic. No. 221937; Cal. No. 28120; Found guilty of violation of probation; Penalty: Revocation.

Robin Lee Mangel; Licensed Practical Nurse; Lockport, NY 14094; Lic. No. 081984; Cal. No. 29102; Application to surrender license granted. Summary: Licensee admitted to the charge of patient abuse.

Verna Sherman Davis a/k/a Verna S. Age; Registered Professional Nurse; Aliceville, AL 35442; Lic. No. 410438; Cal. No. 29116; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud; and Conspiracy to Defraud the United States and to Receive and Pay Health Care Kickbacks, both felonies.

Michele Jeanne McKee a/k/a Michele Romano; Registered Professional Nurse; Hampton Bays, NY 11946; Lic. No. 515874; Cal. No. 29153; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree, a class A misdemeanor; Grand Larceny in the 4th Degree, a class E felony; Grand Larceny in the 3rd Degree, a class D felony; and, Possession of a Forged Instrument in the 2nd Degree, a class D felony.

Occupational Therapy

Christopher A. Syrewicz; Occupational Therapy Assistant; Southold, NY 11971; Auth. No. 000770; Cal. No. 29086; Application to surrender authorization granted. Summary: Licensee admitted to the charge of having been convicted of Driving While intoxicated, an unclassified misdemeanor.

Pharmacy

Maurice I. Malin; Pharmacist; Tappan, NY 10983-1001; Lic. No. 021473; Cal. No. 28983; Application to surrender license granted. Summary: Licensee did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber; placing back in stock prescription medications returned by patients; failing to label pre-packed vials and failing to supervise the prepacking as well as maintaining a pre-pack log including manufacturer, lot number and expiration; failing to exercise professional judgement in the filling of electronic prescriptions; and, permitting more than two unlicensed persons to assist in the dispensing of medications.

Andrew Louis Barrett; Pharmacist; New City, NY 10956; Lic. No. 033949; Cal. No. 29129; Application to surrender license granted. Summary: Licensee admitted to the charge of willfully filing a false form.

Nasreen Dharsee-Dungersi; Pharmacist; West Hempstead, NY 11552; Lic. No. 054109; Cal. No. 29130; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a felony.

Vladimir Kleyman; Pharmacist; Otisville, NY 10963; Lic. No. 046393; Cal. No. 29140; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Bribery and Health Care Fraud, a felony.

Podiatry

Amira Mantoura; Old Greenwich, CT 06970-1907; Lic. No. 004117; Cal. No. 29196; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Making a False Statement Relating to a Health Care Fraud Matter, a felony, in violation of 18 United States Code, Section 1035(a)(2).

OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Charles Amadi Isiofia; Elizabeth, NJ 07202; Lic. No. 029036; Cal. No. 28835; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Nestor Popowych; Chicago, IL 60611; Lic. No. 026950; Cal. No. 28861; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, $500 fine payable within 30 days.

Daniel Jacques Gerdes; Brooklyn, NY 11233; Lic. No. 022175; Cal. No. 28890; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.

Chiropractic

Michael Nabil Rouhana; Johnson City, NY 13790; Lic. No. 011245; Cal. No. 28971; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $3,000 fine.

Clinical Laboratory Technology

Syed M. Hashmi; Clinical Laboratory Technician; Bethpage, NY 11714-3602; Cert. No. 002496; Cal. No. 28872; Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation, $1,000 fine.

Dentistry

Igor Klebanov; Dentist; Brooklyn, NY 11214; Lic. No. 045540; Cal. No. 27811; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $7,500 fine.

IK Dental, P.C.; 4405 Broadway, New York, NY 10040; Cal. No. 27812; Application for consent order granted; Penalty agreed upon: $3,000 fine, 1 year probation.

Flora Mounessa; Dentist; Hollis, NY 11423; Lic. No. 049216; Cal. No. 28211; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 12 months probation.

Timothy Jay O'Keefe; Dentist; Lewiston, NY 14092; Lic. No. 045544; Cal. No. 28801; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.

Engineering and Land Surveying

Easa Moulana; Professional Engineer; Roslyn, NY 11576; Lic. No. 063192; Cal. No. 27554; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jashmin A. Patel; Professional Engineer; Iselin, NJ 08830; Lic. No. 092740; Cal. No. 28072; Application for consent order granted; Penalty agreed upon: Annulment of professional engineer license in the State of New York.

Michael Paul Waters; Land Surveyor; Rome, NY 13440; Lic. No. 050027; Cal. No. 28822; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Hakime Altine; Professional Engineer; Cambria Heights, NY 11411; Lic. No. 052143; Cal. No. 28824; Application for consent order granted; Penalty agreed upon: 5 year suspension with leave to apply for early termination after service of at least 1 year thereof and upon submission of certain proof, upon termination of suspension, 3 years probation to commence if and when return to practice, $2,500 fine payable within 90 days.

Jesse Pekkala; Professional Engineer; Telluride, CO 81435; Lic. No. 084416; Cal. No. 28956; 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, $500 fine.

Joseph Michael Fusillo a/k/a Joseph M. Fusillo; Professional Engineer; Mineola, NY 11501-0109; Lic. No. 091213; Cal. No. 29027; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Roy Alexander Hunt; Professional Engineer; Sacramento, CA 95827; Lic. No. 075354; Cal. No. 29047; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 30 days.

Ghanshyam C. Patel; Professional Engineer; Marlboro, NJ 07746; Lic. No. 048329; Cal. No. 29054; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

James R. Skowronski; Professional Engineer; Lodi, WI 53555; Lic. No. 084845; Cal. No. 29120; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Massage Therapy

Marian Kraeling; Bethpage, NY 11714; Lic. No. 010196; Cal. No. 28212; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Nursing

Nancy A. Roth; Registered Professional Nurse; Carthage, NY 13619; Lic. No. 409315; Cal. No. 27547; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Michelle Purville; Registered Professional Nurse; Bronx, NY 10469; Lic. No. 633354; Cal. No. 27550; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Linda J. Destefano; Registered Professional Nurse; Utica, NY 13501; Lic. No. 470985; Cal. No. 27666; 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.

Victoria L. Fogal; Registered Professional Nurse; New Rochelle, NY 10805-1928; Lic. No. 635953; Cal. No. 28098; Found guilty of professional misconduct; Penalty: Censure and Reprimand, probation 1 year.

Heidi Ann Marolf; Licensed Practical Nurse; Castorland, NY 13620; Lic. No. 275371; Cal. No. 28239; Found guilty of professional misconduct; Penalty: $500 fine, 2 month suspension, probation 2 years to commence concurrently with suspension.

Joseph Isaiah Akpabio a/k/a Joseph I. Akpabio a/k/a Joseph Akpabio; Registered Professional Nurse; Bronx, NY 10467, Bronx, NY 10455; Lic. No. 433275; Cal. No. 28352; Found guilty of professional misconduct; Penalty: Censure and Reprimand.

Brian P. Wasielewski; Registered Professional Nurse; Bronx, NY 10470; Lic. No. 589150; Cal. No. 28407; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Julia Turner; Registered Professional Nurse; Barneveld, NY 13304; Lic. No. 655510; Cal. No. 28572; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 6 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Cheryl Lynne Kiss; Registered Professional Nurse; Poughkeepsie, NY 12601; Lic. No. 507284; Cal. No. 28726; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation.

Victoria C. E. Crawley; Registered Professional Nurse; Oswego, NY 13126; Lic. No. 613456; Cal. No. 28833; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Starr Iola Nelson; Registered Professional Nurse; Shelburne, Nova Scotia, B0T1W0, Canada; Lic. No. 601552; Cal. No. 28858; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice in the State of New York.

Janie Herring Long a/k/a Jane Long; Licensed Practical Nurse, Registered Professional Nurse; Henrico, VA 23228; Lic. Nos. 108358, 287886; Cal. Nos. 28865, 28863; 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 the State of New York.

Alexandra Melissa Rigos; Registered Professional Nurse; Deer Park, NY 11729; Lic. No. 660524; Cal. No. 28878; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kelly J. Baker; Licensed Practical Nurse; Cortland, NY 13045; Lic. No. 279078; Cal. No. 28883; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 probation, $250 fine.

Catherine Clesi; Registered Professional Nurse; Levittown, NY 11756-1528; Lic. No. 612232; Cal. No. 28917; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lunie Pierre a/k/a Lunie Germain; Licensed Practical Nurse; Brooklyn, NY 11210; Lic. No. 201671; Cal. No. 28927; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Gregory John Pearl; Registered Professional Nurse; Burt, NY 14028; Lic. No. 628854; Cal. No. 28934; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jason David Dillon; Registered Professional Nurse; Seattle, WA 98122; Lic. No. 647483; Cal. No. 28952; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Patricia Ann Irby; Licensed Practical Nurse, Registered Professional Nurse; Mobile, AL 36605; Lic. Nos. 264825, 552940; Cal. Nos. 28958, 28957; 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, $500 fine.

Shelby L. Genest; Registered Professional Nurse; Fort Edward, NY 12828; Lic. No. 507229; Cal. No. 28968; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Dawn Marie Kelly a/k/a Dawn M. Kelly; Licensed Practical Nurse; Monroe, NY 10950; Lic. No. 199097; Cal. No. 28989; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation, $1,000 fine.

Laura Grace Belanger; Registered Professional Nurse; Center Moriches, NY 11934-2041; Lic. No. 619720; Cal. No. 29015; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Melissa Anne Marie Caruso; Licensed Practical Nurse, Registered Professional Nurse; Wilton, CT 06897; Lic. Nos. 201102, 415177; Cal. Nos. 29045, 29046; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.

Annette Blair; Licensed Practical Nurse; North Little Rock, AR 72116; Lic. No. 187786; Cal. No. 29125; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York.

Pharmacy

Lucille Mary Leone a/k/a Lucille M. Leone-Walker; Pharmacist; Manalapan, NJ 07726; Lic. No. 042710; Cal. No. 28798; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 1 year and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 30 days.

Maged Ibrahim Shalaby; Pharmacist; Lynn Haven, FL 32444; Lic. No. 047484; Cal. No. 28856; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 30 days.

Mark Wendell Barashick; Pharmacist; Wellington, FL 33414; Lic. No. 039118; Cal. No. 29124; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Physical Therapy

Mahmoud Ali; Physical Therapist; Staten Island, NY 10305; Lic. No. 022872; Cal. No. 28806; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Podiatry

Elenora Aimee Williams; Mendham, NJ 07945; Lic. No. 005297; Cal. No. 29167; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.

Social Work

Kevin Cole Costin; Licensed Master Social Worker; Brooklyn, NY 11231; Lic. No. 060697; Cal. No. 28759; Application for consent order granted; Penalty agreed upon:  Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.

Craig Devon Bethea; Licensed Master Social Worker; St. Albans, NY 11412-2415; Lic. No. 087941; Cal. No. 29034; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

William Donald Farmer; Veterinarian; Brooklyn, NY 11238; Lic. No. 009858; Cal. No. 28496; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.

RESTORATION

The Board of Regents voted on October 18, 2016 to deny the application for restoration of the physician license of Richard Yaldizian, Secaucus, NJ.  Dr. Yaldizian’s license was originally revoked effective May 23, 2008.

 

Media Contact

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

Press@nysed.gov
(518) 474-1201