Skip to main content

FOR IMMEDIATE RELEASE

April 20, 2017
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 57 Professional Discipline Cases And 1 Restoration Petition

April 3-4, 2017

The Board of Regents announced disciplinary actions resulting in the surrender of 10 licenses, and 47 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. SURRENDERS

Nursing

Valerie J. Crombie a/k/a Valerie Crombie; Licensed Practical Nurse; Wyandanch, NY 11798; Lic. No. 295501; Cal. No. 29301; Application to surrender license granted. Summary: Licensee admitted to the charge of falsifying a patient’s medication administration record to reflect that she administered the controlled substance Percocet, when she removed the tablets from the facility for her own use.

Carolyn Wyhowanec; Licensed Practical Nurse; Northport, NY 11768; Lic. No. 263609; Cal. No. 29426; Application to surrender license granted. Summary: Licensee admitted to the charge of submitting a registration renewal document that falsely represented that, since her last license registration application, her employment at a healthcare facility had not been terminated, when her employment had been terminated from at least three healthcare facilities.

Bonnie Lynn Bergman; Registered Professional Nurse; Port Saint Lucie, FL 34952; Lic. No. 516003; Cal. No. 29452; Application to surrender license granted. Summary: Licensee admitted to the charge of stealing controlled drugs from a medical office in the State of Florida.

William Douglas Vannice; Licensed Practical Nurse, Registered Professional Nurse; Bloomington, IN 47404; Lic. Nos. 206106, 427004; Cal. Nos. 29453, 29455; Application to surrender license granted. Summary: Licensee admitted to the charge of while caring for an adult male patient with cerebral palsy, mental retardation and development disabilities, wearing only boxers when helping said patient shower and on one occasion, disrobing in front of said patient to dry off, in the State of Indiana.

Kerry Lynn Farley; Registered Professional Nurse; Gilbert, AZ 85295; Lic. No. 550743; Cal. No. 29454; Application to surrender license granted. Summary: Licensee admitted to the charge of giving an intravenous bolus of Propofol without a doctor’s order.

Janet H. Brown a/k/a Janet Hide Brown; Registered Professional Nurse; Sacramento, CA 95815; Lic. No. 540919; Cal. No. 29461; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to disclose a criminal conviction for felony possession of controlled substance paraphernalia.

Jaimee B. Veltri; Licensed Practical Nurse; China Grove, NC 28023; Lic. No. 269955; Cal. No. 29463; Application to surrender license granted. Summary: Licensee admitted to the charge of being physically abusive to an 18-month-old patient, in the State of North Carolina.

Rosita Marie Lewis; Registered Professional Nurse; Stockholm, ME 04783-4115; Lic. No. 362496; Cal. No. 29471; Application to surrender license granted. Summary: Licensee admitted to the charge of professional misconduct in the State of Maine, which conduct would be considered conduct in the profession that evidences moral unfitness, if committed in New York State.

Pharmacy

Lilian Ann Wieckowski a/k/a Lilian Jakacki; Pharmacist; Greenwich, CT 06831; Lic. No. 039682; Cal. No. 29464; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent Oxycodone, Conspiracy to Commit Health Care Fraud and Conspiracy to Commit Money Laundering.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Chiropractic

James R. Storms, III; Corning, NY 14830; Lic. No. 003280; Cal. No. 29346; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Dentistry

Norman Mitchell Rubin; Dentist, Dental Enteral Conscious Sedation; Smithtown, NY 11787; Lic. No. 047835, Cert. No. 000525; Cal. Nos. 25501, 25502; Found guilty of professional misconduct; Penalty: Dentist –1 year suspension, execution of suspension stayed, 100 hours of public service, probation 5 years; Dental Enteral Conscious Sedation – 5 year suspension, probation 5 years.

Juan Quintanar Caballero a/k/a Juan Caballero Quintanar a/k/a Caballero Quintanar Juan; Dentist; New York, NY 10019; Lic. No. 043152; Cal. No. 28314; Found guilty of professional misconduct; Penalty: $2,500 fine, probation 2 years.

Shin Sean Kim; Dentist; Poughkeepsie, NY 12601; Lic. No. 056133; Cal. No. 28495; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Massage Therapy

James Clinton Wilkes; Lihue, HI 96766; Lic. No. 028519; Cal. No. 29305; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation to commence upon return to practice in the State of New York, $1,000 fine payable within 1 month.

Mental Health Practitioners

Gizelle Marie Bullock; Licensed Mental Health Counselor; Heuvelton, NY 13654; Lic. No. 004799; Cal. No. 29364; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Nursing

Nicole M. Sorel; Licensed Practical Nurse; Waterford, NY 12188; Lic. No. 270980; Cal. No. 26744; Found guilty of professional misconduct; Penalty: Indefinite suspension for a minimum of 6 months until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Karlene Maxine Graham; Registered Professional Nurse; Dayton, NJ 08810; Lic. No. 548231; Cal. No. 28517; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Cheryl Ann Stewart a/k/a Cheryl Ann Schroeder a/k/a Cheryl A. Smith; Registered Professional Nurse; Hudson Falls, NY 12839; Lic. No. 361613; Cal. No. 28592; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.

Bernadette Helene Delecki; Licensed Practical Nurse; Varysburg, NY 14167; Lic. No. 283609; Cal. No. 29200; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jameelah A. Lockett; Licensed Practical Nurse; Rochester, NY 14616-5303; Lic. No. 312490; Cal. No. 29212; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Onah Anne Odili; Registered Professional Nurse; Jamaica, NY 11434-2106; Lic. No. 597121; Cal. No. 29220; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Carrie OBrien; Registered Professional Nurse; Rome, NY 13440; Lic. No. 556602; Cal. No. 29245; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Maureen Smith; Licensed Practical Nurse, Registered Professional Nurse; West Seneca, NY 14224; Lic. Nos. 276400,586634; Cal. Nos. 29278, 29279; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Tyler Harvey; Registered Professional Nurse; Belmont, NY 14813; Lic. No. 688304; Cal. No. 29280; 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, $500 fine payable within 6 months.

Tamara M. Henry; Licensed Practical Nurse, Registered Professional Nurse; Merrick, NY 11566; Lic. Nos. 261813, 547254; Cal. Nos. 29291, 29293; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Kelly J. Finn a/k/a Kelly Jean Nunn; Licensed Practical Nurse, Registered Professional Nurse; Orchard Park, NY 14127; Lic. Nos. 208912, 436126; Cal. Nos. 29294, 29295; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Zandra U. Cunningham; Licensed Practical Nurse; Syracuse, NY 13215; Lic. No. 246292; Cal. No. 29307; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Valerie M. Cantasano a/k/a Valerie Marie Cantasano-Mankowski; Registered Professional Nurse; Grand Island, NY 14072; Lic. No. 486359; Cal. No. 29309; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Teisha M. Obryan-Schwarzer; Registered Professional Nurse; Pittsfield, MA 01201; Lic. No. 537419; Cal. No. 29329; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence if and when return to practice in the State of New York, $250 fine payable within 30 days.

Christine Elizabeth Matanes; Licensed Practical Nurse; Little Falls, NY 13365; Lic. No. 306655; Cal. No. 29341; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, following service of 2 month actual suspension, 2 years probation, $500 fine.

Melanie Christine Busch; Licensed Practical Nurse; Schenectady, NY 12306; Lic. No. 322867; Cal. No. 29345; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Timothy Sean Lambert; Registered Professional Nurse; Rome, NY 13440; Lic. No. 678656; Cal. No. 29348; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine made payable within 6 months.

Latoya Tamara Brown; Licensed Practical Nurse, Registered Professional Nurse; Yonkers, NY 10704; Lic. Nos. 303100, 671690; Cal. Nos. 29354, 29353; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation.

Kyshara Penns; Registered Professional Nurse; Rochester, NY 14619; Lic. No. 676786; Cal. No. 29356; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Ronald Martin Dilworth; Registered Professional Nurse; New York, NY 10029; Lic. No. 449641; Cal. No. 29370; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Mary Ann Griffin; Registered Professional Nurse; Brandon, MS 39047; Lic. No. 521653; Cal. No. 29411; 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 payable within 30 days.

Lori Chladni a/k/a Lori Ann Mroczka; Licensed Practical Nurse; Jermyn, PA 18433; Lic. No. 285097; Cal. No. 29420; 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, $250 fine payable within 60 days.

Colette Opal Dorette Allen; Registered Professional Nurse; South Orange, NJ 07079-2624; Lic. No. 612589; Cal. No. 29473; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Physical Therapy

Hussein Mahmoud Ahmad; Physical Therapist; Brooklyn, NY 11209; Lic. No. 024084; Cal. No. 298640; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Northway Physical Therapy P.C.; 944 North Broadway - Suite G-02, Yonkers, NY 10701; Cal. No. 28641; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 2 months.

Lawrence Paul Tatem; Physical Therapist; Jamaica, NY 11435; Lic. No. 016439; Cal. No. 28981; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine made payable within 6 months.

Sean Patrick Rose; Physical Therapist; New York, NY 10028; Lic. No. 032776; Cal. No. 29468; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Podiatry

Edgard Nau; New York, NY 10034; Lic. No. 004265; Cal. No. 29263; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Psychology

Diane G. Handlin; Edison, NJ 08820; Lic. No. 015840; Cal. No. 29465; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 12 months probation to commence upon return to practice in the State of New York, $1,000 fine payable within 3 months.

Public Accountancy

Daniel James Rogers; Certified Public Accountant; Williamsville, NY 14221; Lic. No. 057327; Cal. No. 29271; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

James Michael Dry; Certified Public Accountant; Williamsville, NY 14221; Lic. No. 062863; Cal. No. 29316; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Joseph Anthony Rossello; Certified Public Accountant; Massapequa Park, NY 11762; Lic. No. 076321; Cal. No. 29319; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of auditing in said certain area, following termination of said partial actual suspension, 2 years probation, $1,500 fine payable within 1 month.

Richard Alan Stern; Certified Public Accountant; Mahwah, NJ 07430; Lic. No. 031745; Cal. No. 29326; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of auditing in said certain area, following termination of said partial actual suspension, 2 years probation, $1,500 fine payable within 1 month.

Albert Steven Leotta; Certified Public Accountant; Paramus, NJ 07652; Lic. No. 047798; Cal. No. 29328; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

Social Work

Michiko Yamaguchi; Licensed Clinical Social Worker; New York, NY 10044; Lic. No. 072432; Cal. No. 29413; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Veterinary Medicine

David C. Aguirre; Huntington, NY 11743; Lic. No. 010812; Cal. No. 29236; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Lawrence Charles Mauer; Monticello, NY 12701-7220; Lic. No. 003100; Cal. No. 29273; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

III. RESTORATIONS

The Board of Regents voted on April 4, 2017 to grant the application for restoration of the physician license of Lisa G. Aptaker, New York, NY. Dr. Aptaker’s license was revoked January 3, 2007.

Media Contact

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

Press@nysed.gov
(518) 474-1201