Skip to main content

FOR IMMEDIATE RELEASE

August 4, 2017
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 61 Professional Discipline Cases

July 17, 2017

The Board of Regents announced disciplinary actions resulting in the surrender of 20 licenses, and 41 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case.

I. SURRENDERS

Massage Therapy

Justin K. Cornell; Virginia Beach, VA 23456; Lic. No. 016352; Cal. No. 29541; Application to surrender license granted. Summary: Licensee admitted to charges having been convicted of Murder in the 2nd Degree in the State of Virginia.

Nursing

Robert C. Hartnett; Licensed Practical Nurse; Utica, NY 13502-1156; Lic. No. 313338; Cal. No. 29505; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Willful Violation of the Health Laws.

Sarah A. King a/k/a Sarah A. Ubriaco; Licensed Practical Nurse; Watertown, NY 13601-1561; Lic. No. 216637; Cal. No. 29506; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Attempted Grand Larceny in the 4th Degree.

Eddye Jo Coleman; Licensed Practical Nurse; Rochester, NY 14612; Lic. No. 114059; Cal. No. 29587; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of Petit Larceny and Criminal Contempt in the 2nd Degree.

Darlene Connie Okeefe a/k/a Darlene Lew; Licensed Practical Nurse; Clarksburg, WV 26301; Lic. No. 177385; Cal. No. 29594; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct or improper professional practice in the State of West Virginia.

Krisztina Lotey Gers; Licensed Practical Nurse; Albion, NY 14411; Lic. No. 174313; Cal. No. 29602; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree.

Cindy Anne Merrill; Registered Professional Nurse; Carmel, IN 46032; Lic. No. 545414; Cal. No. 29610; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct or improper professional practice in the State of Texas.

Donald Alan Buchinger; Licensed Practical Nurse; Canisteo, NY 14823; Lic. No. 223524; Cal. No. 29653; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

Marla Jeanne Zimpleman; Registered Professional Nurse; South Bend, IN 46628; Lic. No. 590914; Cal. No. 29665; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct or improper professional practice in the States of Arizona and Indiana.

Michael Roy Chase; Registered Professional Nurse; Iuka, MS 38852; Lic. No. 517399; Cal. No. 29689; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Willful Physical Abuse and Assault in the 3rd Degree in the State of Colorado.

Marla Gayle Taylor; Registered Professional Nurse; Cape Girardeau, MO 63701; Lic. No. 685127; Cal. No. 29718; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct or improper professional practice in the State of New Jersey.

Stacy Lee Rynders; Licensed Practical Nurse; Webster, NY 14580; Lic. No. 289817; Cal. No. 29746; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Firearm in the 3rd Degree and Failure to Administer morphine.

Robin Sutherland Nichols; Registered Professional Nurse; Newbury, NH 03255; Lic. No. 357103; Cal. No. 29748; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct or improper professional practice in the State of New Hampshire.

Marla J. Ballard a/k/a Marla Snider a/k/a Marla J. Snider a/k/a Marla J. Ballard Snider; Registered Professional Nurse; Staffordsville, VA 24167; Lic. No. 212852; Cal. No. 29755; Application to surrender license granted. Summary: Licensee admitted to charges of failing to disclose a prior discipline on a West Virginia nursing license application.

Deborah E. Wright a/k/a Deborah B. Wright; Licensed Practical Nurse; Louisburg, NC 27549; Lic. No. 226699; Cal. No. 29756; Application to surrender license granted. Summary: Licensee admitted to the charge of practicing the profession of nursing without a license in the State of North Carolina.

Danielle Lee Scott; Registered Professional Nurse; Dyersburg, TN 38024; Lic. No. 616447; Cal. No. 29772; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct or improper professional practice in the State of Florida.

Ira I. Siev; Registered Professional Nurse; Coral Springs, FL 33076-2543; Lic. No. 512783; Cal. No. 29774; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Florida which conduct would be considered practicing the profession of nursing with gross negligence if committed in New York State.

Rita C. Cabatac; Registered Professional Nurse; Baltimore, MD 21206; Lic. No. 218263; Cal. No. 29786; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct, in the State of Maryland.

Purvalene Coleman; Registered Professional Nurse; Gary, IN 46406; Lic. No. 651073; Cal. No. 29788; Application to surrender license granted. Summary: Licensee admitted to submitting a prior tuberculosis test that was fraudulently altered to reflect a more current date, in the State of Indiana.

Podiatry

Kathleen Skelly; Lachine, Quebec H8T3C1 Canada; Lic. No. 006515; Cal. No. 29760; Application to surrender license granted. Summary: Licensee admitted to the charge of failure to maintain accurate patient Records.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Pasquale M. Pulitano; Greenwich, CT 06831-3608; Lic. No. 010713; Cal. No. 29470; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Chiropractic

Jonathan Aaron Donath; White Plains, NY 10604; Lic. No. 011368; Cal. No. 29445; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.

Dentistry

Nomaan Tariq; Dentist, Dental Enteral Conscious Sedation; Rochester, NY 14624; Lic. No. 054208, Cert. No. 000697; Cal. Nos. 29162, 29163; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Brandon Allan Bahret; Dentist; Arcade, NY 14009; Lic. No. 051698; Cal. No. 29418; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Engineering, Land Surveying and Geology

Bruce David Boswell; Professional Engineer; Albany, NY 12208; Lic. No. 067219; Cal. No. 29451; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

David Joseph Mantone; Professional Engineer; Manasquan, NJ 08736-3521; Lic. No. 092743; Cal. No. 29681; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.

Sarfraz Hussain Kathawala; Professional Engineer; Germantown, TN 38139-5451; Lic. No. 088715; Cal. No. 29682; 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 30 days.

Nursing

Lois Ann Boyd a/k/a Lois A. Boyd a/k/a Lois Ann Foray; Registered Professional Nurse; Wantagh, NY 11793; Lic. No. 424208; Cal. No. 28117; Found guilty of professional misconduct; Penalty: Indefinite suspension for a minimum of 6 months and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Lennox P. Seymour; Licensed Practical Nurse; Nanuet, NY 10954-5205; Lic. No. 273071; Cal. No. 28136; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Molly Ruth McDermott; Registered Professional Nurse; Yonkers, NY 10703; Lic. No. 531152; Cal. No. 28382; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Fadege Riviere Jean a/k/a Fadege R. Jean a/k/a Fadege Jean; Licensed Practical Nurse, Registered Professional Nurse; Hempstead, NY 11550-7123; Lic. Nos. 270620, 606014; Cal. Nos. 28551, 28552; Found guilty of professional misconduct; Penalty: Indefinite suspension until fit to practice, probation 4 years to commence subsequent to termination of suspension and upon actual return to practice.

Mary G. Schmidt; Registered Professional Nurse; Lauderdale-By-The-Sea, FL 33308; Lic. No. 425286; Cal. No. 28727; 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 to commence if and when return to practice in the State of New York.

Maria Susan Perilli a/k/a Maria Susan Ryan; Licensed Practical Nurse; Yaphank, NY 11980; Lic. No. 263386; Cal. No. 28900; Found guilty of violation of probation; Penalty: Penalty supersedes penalty previously imposed under Order No. 26969, 24 month suspension, execution of last 21 months of suspension stayed, probation 4 years to commence subsequent to termination of suspension and upon actual return to practice.

Keri Ann Ferro; Registered Professional Nurse; St. James, NY 11780; Lic. No. 475238; Cal. No. 29026; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 30 days.

Constance Colter-Leonick a/k/a Constance Colter; Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Pediatrics); East Williston, NY 11596; Lic. Nos. 147473, 349201, Cert. No. 380531; Cal. Nos. 29109, 29110, 29111; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Carolyn Golub Bacha; Registered Professional Nurse; New York, NY 10028; Lic. No. 308493; Cal. No. 29195; Application for consent order granted; Penalty agreed upon: 3 year stayed suspension, 3 years probation.

Davor Jovanovic; Registered Professional Nurse; Buffalo, NY 14226; Lic. No. 661196; Cal. No. 29367; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Dante T. Hooker; Licensed Practical Nurse; Rochester, NY 14609-3624; Lic. No. 315222; Cal. No. 29416; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Elaine Joyce Coddington; Licensed Practical Nurse; Canisteo, NY 14823; Lic. No. 275333; Cal. No. 29427; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Shawna G. Johnson; Licensed Practical Nurse; Buffalo, NY 14215; Lic. No. 321557; Cal. No. 29442; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Wendi J. Oliver; Licensed Practical Nurse, Registered Professional Nurse; Lockport, NY 14094; Lic. Nos. 275673, 567736; Cal. Nos. 29447, 29446; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.

Carla Lynn Viola; Licensed Practical Nurse; Henrietta, NY 14467; Lic. No. 312531; Cal. No. 29462; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Cheryl Denice Patterson a/k/a Cheryl D. Patterson a/k/a Cheryl D. Fortson; Registered Professional Nurse; Buffalo, NY 14215; Lic. No. 385181; Cal. No. 29482; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Susan Dawn Hochman; Licensed Practical Nurse; Anthem, AZ 85086; Lic. No. 232468; Cal. No. 29483; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Susan Dawn Hochman; Registered Professional Nurse; Anthem, AZ 85086; Lic. No. 512590; Cal. No. 29484; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Cassandra Ann Ruggiero-Sley a/k/a Cassandra Sley; Licensed Practical Nurse; Cheektowaga, NY 14225; Lic. No. 202753; Cal. No. 29490; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Carol A. Farnsworth; Registered Professional Nurse; Canandaigua, NY 14424; Lic. No. 429584; Cal. No. 29502; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Cherie Gayle Savage; Registered Professional Nurse; Endicott, NY 13760; Lic. No. 495156; Cal. No. 29507; 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 3 months.

Kelly Lynn Griffin a/k/a Kelly Lynn Krupp a/k/a Kelly Lynn Klock; Licensed Practical Nurse; Cicero, NY 13039; Lic. No. 228778; Cal. No. 29519; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 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.

Paula Lynn Patrick a/k/a Paula Lynn Kissinger; Registered Professional Nurse; Troy, NY 12182; Lic. No. 518586; Cal. No. 29529; 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.

Terri Marie Miller; Registered Professional Nurse; Rensselaer, NY 12144; Lic. No. 528961; Cal. No. 29595; 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 4 months.

Public Accountancy

Steven A. Koenig; Certified Public Accountant; Syosset, NY 11791; Lic. No. 049811; Cal. No. 29705; 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, following termination of said partial actual suspension, 2 years probation, $1,000 fine payable within 2 months.

Social Work

Maritza Juliet Santos; Licensed Clinical Social Worker; E. Patchogue, NY 11772-4724; Lic. No. 078754; Cal. No. 29527; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

Amy Jeanette French; Veterinarian; Johnstown, NY 12095; Lic. No. 007647; Cal. No. 28744; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Attlee Gabriel Douglas; Veterinarian; Bronx, NY 10467; Lic. No. 006047; Cal. No. 29025; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Jane Margaret Lewis; Veterinarian; Torrington, CT 06790; Lic. No. 007124; Cal. No. 29692; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.

 

Media Contact

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

Press@nysed.gov
(518) 474-1201