Skip to main content

FOR IMMEDIATE RELEASE

December 28, 2017
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 64 Professional Discipline Cases And 1 Restoration Petition

December 11 - 12, 2017

The Board of Regents announced disciplinary actions resulting in the summary suspension of 1 license, revocation of 2 licenses, surrender of 13 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. SUMMARY SUSPENSION

Mental Health Practitioners

Hamed Nazin Adaime; Licensed Mental Health Counselor; Watertown, NY 13601; Lic. No. 003444; Cal. No. 30204; Application for summary suspension granted.

II. REVOCATIONS AND SURRENDERS

Nursing 

Arionn J. Copeland a/k/a Arionn J. James; Licensed Practical Nurse; Bronx, NY 10467; Lic. No. 284082; Cal. No. 29781; Application to surrender license granted. Summary: Licensee admitted to charges of sleeping without waking through the entirety of an overnight home care nursing shift and then filing a false report and progress notes fabricating her observations of the patient’s status and activities during the shift.

Mary P. Werner; Registered Professional Nurse; Mooresville, NC 28117; Lic. No. 370704; Cal. No. 29879; Application to surrender license granted. Summary: Licensee admitted to the charge of practicing the profession of nursing in the State of North Carolina when her license to practice nursing had expired.

Carol Anne Linzee Drastal; Registered Professional Nurse; El Cajon, CA 92021-3308; Lic. No. 307877; Cal. No. 29932; Application to surrender license granted. Summary: Licensee did not contest the charge of ordering medical device for a patient without the knowledge or authority from the treating physician and determining that a patient was ineligible for a cardiac study without having the authority to do so.

Sarah Kathryn Rankin a/k/a Sarah Turnbull Rankin; Licensed Practical Nurse; Des Allemands, LA 70030; Lic. No. 278570; Cal. No. 30005; Application to surrender license granted. Summary: Licensee did not contest the charge of falsifying a renewal application to the State of Louisiana for licensure as a licensed practical nurse by failing to report arrests in 2010, 2012 and 2013 as required.

Christine Marie Garza; Registered Professional Nurse; Dallas, TX 75230; Lic. No. 512184; Cal. No. 30024; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Texas crime.

Wayne Michael Carter; Registered Professional Nurse; Longview, TX 75605-5180; Lic. No. 480537; Cal. No. 30047; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Operating a Vehicle Under the Influence of Alcohol, a class B misdemeanor, in the State of Ohio, which if committed in New York State would constitute Driving While Intoxicated, class A misdemeanor.

Beth Ann Medina a/k/a Beth Ann Barber; Registered Professional Nurse; Chadron, NE 69337-0247; Lic. No. 514935; Cal. No. 30054; Application to surrender license granted. Summary: Licensee did not contest the charge of finding of professional misconduct by the Colorado State Board of Nursing for being dependent on habit-forming drugs or is a habitual user of a controlled substance or other drugs having similar effects, which if committed in New York State, would constitute professional misconduct for being dependent on, or a habitual user or narcotics, barbiturates, amphetamines, hallucinogens, or other drugs in violation of section 6509(4) of the New York Education Law.

Donna Elaine Robinson a/k/a Donna E. Locsin a/k/a Donna Jacobs; Licensed Practical Nurse; Sarasota, FL 34233; Lic. No. 084551; Cal. No. 30055; Application to surrender license granted. Summary: Licensee did not contest the charge of finding of professional misconduct by the Maine State Board of Nursing for performing acts beyond the authorized scope of the level of nursing for which being licensed, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing beyond its authorized scope in violation of section 6509(2) of the New York Education Law.

Renee N. Caruso; Licensed Practical Nurse; Mechanicville, NY 12118-1103; Lic. No. 293111; Cal. No. 30081; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Possession of a Controlled Substance, Petit Larceny and filing false report and failing to disclose a criminal conviction.

Christine Pearl Virga; Registered Professional Nurse; Chelsea, VT 05038; Lic. No. 466545; Cal. No. 30121; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to disclose on her New York registration renewal application her discipline in the State of Vermont.

Jessica Grace Knight a/k/a Jessica Ringle; Registered Professional Nurse; Bakersfield, CA 93306-7465; Lic. No. 592818; Cal. No. 30122; Application to surrender license granted. Summary: Licensee did not contest the charge of, in the State of Louisiana, demonstrating impaired behavior while on duty and subsequently testing positive for alcohol.

Pharmacy

Divy Dixit; Pharmacist; Edison, NJ 08820-3609; Lic. No. 049976; Cal. No. 29405; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, class C felony.

Michael Robert Lindgren; Pharmacist; Merrick, NY 11566-2213; Lic. No. 058003; Cal. No. 29954; Application to surrender license granted. Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.

Social Work

Mark Patrick Bernardini a/k/a Mark P. Bernardini a/k/a Mark Bernardini; Licensed Master Social Worker, Licensed Clinical Social Worker; Dannemora, NY 12929-2001; Lic. Nos. 060046, 069413; Cal. Nos. 28908, 28909; Found guilty of professional misconduct; Penalty: Revocation.

III. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

Genrietta Arakelova; Dentist; Brooklyn, NY 11235; Lic. No. 050970; Cal. No. 28056; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,500 fine payable within 30 days.

Engineering, Land Surveying and Geology

Robert W. Schneck; Professional Engineer; Blue Point, NY 11715; Lic. No. 052788; Cal. No. 29799; Application for consent order granted; Penalty agreed upon: 2 year actual suspension, 2 years probation, $1,000 fine payable within 6 months.

Mental Health Practitioners

Mark E. Hillman; Licensed Mental Health Counselor; Clifton Park, NY 12065; Lic. No. 001946; Cal. No. 28342; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.

Nursing

Alicia M. Stanton; Licensed Practical Nurse; Rochester, NY 14617-1151, Rochester, NY 14620-1846; Lic. No. 266074; Cal. No. 27898; Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Alicia Monique Jackson; Registered Professional Nurse; Buffalo, NY 14215; Lic. No. 583781; Cal. No. 28159; 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, $250 fine payable within 6 months.

Elizabeth Brooke Killenbeck a/k/a Elizabeth B. Killenbeck; Registered Professional Nurse; Frankfort, NY 13340; Lic. No. 602563; Cal. No. 28242; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Allison Defibaugh; Registered Professional Nurse; Malta, NY 12020; Lic. No. 588650; Cal. No. 28713; 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.

Kathleen A. Gay; Licensed Practical Nurse; Rochester, NY 14626; Lic. No. 307513; Cal. No. 29438; 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, $500 fine payable within 9 months.

Kelly Marie Radford; Licensed Practical Nurse; Syracuse, NY 13204; Lic. No. 281343; Cal. No. 29639; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 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.

Karen Marie Donegan a/k/a Karen M. Donegan; Licensed Practical Nurse, Registered Professional Nurse; Elmira, NY 14905; Lic. Nos. 169792, 379338; Cal. Nos. 29669, 29670; 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, $500 fine payable within 6 months.

Amber Marie Fuller; Licensed Practical Nurse; Lockport, NY 14094; Lic. No. 309717; Cal. No. 29713; 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, $250 fine payable within 6 months.

Heather Andrea Chandonnait; Licensed Practical Nurse, Registered Professional Nurse; Uniondale, NY 11553; Lic. Nos. 238066, 559716; Cal. Nos. 29715, 29716; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,500 fine.

Carrie A. Barrett; Licensed Practical Nurse; Brockport, NY 14420; Lic. No. 283048; Cal. No. 29717; 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, $250 fine payable within 6 months.

Tasheena Butler; Licensed Practical Nurse; Brooklyn, NY 11233; Lic. No. 313401; Cal. No. 29723; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Lisa Ann Hammonds a/k/a Lisa A. Jenner; Licensed Practical Nurse, Registered Professional Nurse; Ogdensburg, NY 13669; Lic. Nos. 228515, 541795; Cal. Nos. 29726, 29712; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Joan Antonoitte Duyan; Licensed Practical Nurse, Registered Professional Nurse; Woodhaven, NY 11421; Lic. Nos. 235759, 545166; Cal. Nos. 29739, 29740; Application for consent order granted; Penalty agreed upon: 2 year stayed suspensions, 2 years probation, $500 fine.

Nicole Renee Guzman-Webler; Registered Professional Nurse; Fort Drum, NY 13602; Lic. No. 671460; Cal. No. 29745; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Donna G. Lints; Licensed Practical Nurse; Ilion, NY 13357; Lic. No. 205127; Cal. No. 29749; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Roseann Marie Kessler; Licensed Practical Nurse, Registered Professional Nurse; East Northport, NY 11731; Lic. Nos. 245450, 485648; Cal. Nos. 29751, 29752; Application for consent order granted; Penalty agreed upon: 2 year stayed suspensions, 2 years probation, $500 fine.

Jodi L. Fisher a/k/a Jodi Lynn Lindberg a/k/a Jodi L. Downey; Registered Professional Nurse; Orlando, FL 32828; Lic. No. 545408; Cal. No. 29782; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Ann Marie Harvey Anglin; Licensed Practical Nurse; Machiasport, ME 04655; Lic. No. 304631; Cal. No. 29783; 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.

Vincent Poromon; Licensed Practical Nurse; Rochester, NY 14619; Lic. No. 305000; Cal. No. 29790; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Donald B. Paradise; Registered Professional Nurse; Syracuse, NY 13214; Lic. No. 548396; Cal. No. 29808; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Thaddeus S. Engle; Registered Professional Nurse; Westernville, NY 13486; Lic. No. 619794; Cal. No. 29838; 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.

Sandra Marie Russ; Registered Professional Nurse; Oneida, NY 13421; Lic. No. 362127; Cal. No. 29847; 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.

Reginald Aumoithe; Licensed Practical Nurse; Brentwood, NY 11717-1825; Lic. No. 306834; Cal. No. 29853; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

William Jarosz; Licensed Practical Nurse, Registered Professional Nurse; Lockport, NY 14094; Lic. Nos. 221627, 445151; Cal. Nos. 29854, 29805; Application for consent order granted; Penalty agreed upon: 2 year stayed suspensions, 2 years probation, $500 fine.

April Lynn Lamberton; Registered Professional Nurse; Plattsburgh, NY 12901; Lic. No. 537510; Cal. No. 29871; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Michelle Elise Walker; Licensed Practical Nurse; Germantown, NY 12526; Lic. No. 313235; Cal. No. 29872; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Valerie J. Shaw; Registered Professional Nurse; Rome, NY 13440; Lic. No. 563512; Cal. No. 29884; 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.

Marlene Cesar; Registered Professional Nurse, Nurse Practitioner (Family Health), Nurse Practitioner (Psychiatry); North Miami, FL 33181; Lic. No. 685799, Cert. Nos. 339066, 401789; Cal. Nos. 29901, 29902, 29903; 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.

Clifford Merrel Allen; Licensed Practical Nurse; Wynantskill, NY 12198; Lic. No. 245595; Cal. No. 29910; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Alice D. Frost; Licensed Practical Nurse; Lehigh Acres, FL 33971; Lic. No. 098532; Cal. No. 29911; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $250 fine payable within 3 months.

Nicole L. Myers a/k/a Nicole Evans; Licensed Practical Nurse; Augusta, GA 30906; Lic. No. 296702; Cal. No. 29918; 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 30 days.

Maria Joseph Etim; Licensed Practical Nurse, Registered Professional Nurse; Yonkers, NY 10705; Lic. Nos. 263555, 534509; Cal. Nos. 29921, 29922; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 24 months probation, $500 fine.

Occupational Therapy

Cheri Dawn Haven a/k/a Cheri D. Haven; Occupational Therapist; Constantia, NY 13044; Lic. No. 008832; Cal. No. 29520; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Public Accountancy

Mun Leung Chung; Certified Public Accountant; New York, NY 10002; Lic. No. 076306; Cal. No. 29582; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Social Work

Kacie Leigh Walton; Licensed Master Social Worker; Millerton, PA 16936-9239; Lic. No. 090341; Cal. No. 29480; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.

IV. RESTORATION

The Board of Regents voted on December 12, 2017 to deny the application for restoration of the physician license of Ram S. Makker, Roslyn Heights, NY. Dr. Makker’s license was revoked January 14, 2010.

 

Media Contact

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

Press@nysed.gov
(518) 474-1201