Skip to main content

FOR IMMEDIATE RELEASE

September 24, 2012
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 Petition

September 10-11, 2012

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, the surrender of 11 licenses,  one of which was originally a certificate, 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.

I.  REVOCATIONS AND SURRENDERS

NURSING

Suzan Mary-Elizabeth Sheldon; Licensed Practical Nurse; Syracuse, NY 13204, Phoenix, NY 13135; Lic. No. 220230; Cal. No. 25458; Found guilty of professional misconduct; Penalty: Revocation.

Michelle Dawn Schug; Licensed Practical Nurse; Cicero, NY 13039; Lic. No. 244553; Cal. No. 25488; Found guilty of professional misconduct; Penalty: Revocation.

Patricia Kathleen Rossetti; Licensed Practical Nurse; East Elmont, NY 11003, Hollis, NY 11423; Lic. No. 218808; Cal. No. 25996; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Nuisance in the 1st Degree, a class A misdemeanor.

Julie G. Cosgrove; Registered Professional Nurse; Shortsville, NY 14548; Lic. No. 517299; Cal. No. 26224; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree and failing to complete a term of probation.

Catherine L. Stalker; Licensed Practical Nurse; Selkirk, NY 12158; Lic. No. 237235; Cal. No. 26247; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Arson in the 3rd Degree.

Maureen T. Cardoso a/k/a Maureen Cardoso Flowers; Registered Professional Nurse; Bedford Hills, NY 10507; Lic. No. 474696; Cal. No. 26260; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted in Pennsylvania of Identity Theft and Forgery, and having been convicted in New York of Petit Larceny, Criminal Possession of Stolen Property in the 5th Degree, Criminal Possession of Stolen Property in the 4th Degree, and Attempted Possession of a Forged Instrument in the 2nd Degree.

Kassandra Simone Fields; Licensed Practical Nurse; Perth Amboy, NJ 08861; Lic. No. 294406; Cal. No. 26311; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Theft and Endangering the Welfare of a Child.

PHARMACY

William Frank Kania; Pharmacist; Hamburg, NY 14075-4012; Lic. No. 024377; Cal. No. 26281; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of Criminal Diversion of Prescription Medications.

Howard Reid Wigdor; Pharmacist; Merrick, NY 11566; Lic. No. 046308; Cal. No. 26316; Application to surrender license granted. Summary: Licensee admitted to the allegation that on or about and between August 1, 2008 and January 1, 2009, while employed as a pharmacist in a pharmacy located within the Eastern District of New York, he stole the schedule II controlled substance oxycodone from said pharmacy with the intent to distribute it to others.

PUBLIC ACCOUNTANCY

Frank R. Kincade, Jr. a/k/a Frank Kincade, Jr.; Certified Public Accountant; Washingtonville, NY 10992; Lic. No. 061792; Cal. No. 25775; Application to surrender license granted. Summary:  Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and False Return, Personal Income and Earnings Taxes, both felonies.

Allen Daniel Powerstein a/k/a Allen D. Powerstein; Certified Public Accountant; Dunnellon, FL 34430-1747; Lic. (Cert.) No. 024506; Cal. No. 26049; Application to surrender license (certificate) granted. Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and False Return, Personal Income and Earnings Taxes, both felonies.

Anthony J. Cuti a/k/a Anthony Cuti; Certified Public Accountant; Lewisburg, PA 17837; Lic. No. 031974; Cal. No. 26220; Application to surrender license granted. Summary: Licensee could not successfully defend against charges of having been convicted of Conspiracy to Commit Securities Fraud, Securities Fraud, False Filings with the Securities and Exchange Commission (three counts), all felonies.

Randal L. Kase; Certified Public Accountant; White Plains, NY 10604; Lic. No. 047377; Cal. No. 26221; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Forging Endorsements on Treasury Checks of the United States, and of Frauds and Swindles, both felonies.

II. OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Richard Joseph Walsh; Maspeth, NY 11378; Lic. No. 025292; Cal. No. 26211; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

CHIROPRACTIC

Richard A. Nebiosini; Medford, NY 11763; Lic. No. 004815; Cal. No. 26186; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.

DENTISTRY

Miryem Kandinov; Dentist; Kew Gardens, NY 11415; Lic. No. 045011; Cal. No. 25611; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

Sirilak Oudom; Dentist; Poughkeepsie, NY 12603; Lic. No. 054143; Cal. No. 26146; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.

Craig Leonard Leshinger; Dentist; Bayport, NY 11705; Lic. No. 043429; Cal. No. 26185; Application for consent order granted; Penalty agreed upon: 2 year actual suspension with leave to apply for early termination upon service of 3 months of suspension and successful completion of certain coursework and certain examination, upon termination of suspension, 2 years probation, $7,500 fine payable within 3 months.

MASSAGE THERAPY

Natalie N. Lugo; Shirley, NY 11967; Lic. No. 019170; Cal. No. 26196; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

NURSING

Karen Z. Alicea; Licensed Practical Nurse, Registered Professional Nurse; Hempstead, NY 11550; Lic. Nos. 279686, 582553; Cal. Nos. 25341, 25342; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Rita Khanimov a/k/a Rita Gavriyelova; Licensed Practical Nurse, Registered Professional Nurse; Rego Park, NY 11374; Lic. Nos. 265878, 525845; Cal. Nos. 25793, 25794; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Danielle M. Mitchell a/k/a Danielle M. Pryslopski; Licensed Practical Nurse; Painted Post, NY 14870-9316; Lic. No. 292195; Cal. No. 26079; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Edward Charles Altmann; Registered Professional Nurse; Westbury, NY 11590; Lic. No. 334036; Cal. No. 26088; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Regina Griffin; Licensed Practical Nurse; Rochester, NY 14608; Lic. No. 231239; Cal. No. 26108; Found guilty of violation of probation; Penalty: Penalty supersedes penalty previously imposed under Order No. 25096, indefinite suspension until mentally fit to practice, $500 fine to be paid within 6 months, probation 5 years to commence subsequent to termination of suspension and upon actual return to practice.

Nicole B. Bourdeau; Registered Professional Nurse; South Glens Falls, NY 12803-4822; Lic. No. 633050; Cal. No. 26118; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Deva Ashfaq; Registered Professional Nurse; North Tonawanda, NY 14120; Lic. No. 594649; Cal. No. 26128; Application for consent order granted; Penalty agreed upon: 5 month actual suspension, 19 month stayed suspension, 2 years probation, $1,000 fine.

Zafiro Lames Lemos; Licensed Practical Nurse, Registered Professional Nurse; White Plains, NY 10603; Lic. Nos. 166676, 365283; Cal. Nos. 26135, 26134; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation, $2,500 fine.

Joan M. Cranmer; Registered Professional Nurse; Lowman, NY 14861-8709; Lic. No. 590697; Cal. No. 26171; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Marina Cecilia John-Lewis; Registered Professional Nurse; Huntington Station, NY 11746; Lic. No. 537715; Cal. No. 26175; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Edward Freely, Jr.; Licensed Practical Nurse, Registered Professional Nurse; Kenmore, NY 14223; Lic. Nos. 249281, 543151; Cal. Nos. 26187, 26188; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Noreen Haynes Mulzac; Registered Professional Nurse; Brooklyn, NY 11236; Lic. No. 275679; Cal. No. 26195; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Kathleen J. Burke; Registered Professional Nurse; Schenectady, NY 12303; Lic. No. 373663; Cal. No. 26200; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Curtis W. Goyer; Registered Professional Nurse; Schaghticoke, NY 12154; Lic. No. 564543; Cal. No. 26201; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

William Robert Dodd; Registered Professional Nurse; Altamont, NY 12009; Lic. No. 466301; Cal. No. 26218; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.

Alice J. Clark; Licensed Practical Nurse; Wappingers Falls, NY 12590; Lic. No. 249616; Cal. No. 26219; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation.

Maudlin Bilkah Jones a/k/a Maudlin B. Jones; Licensed Practical Nurse, Registered Professional Nurse; Piscataway, NJ 08854; Lic. Nos. 104483, 265036; Cal. Nos. 26227, 26228; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Christine Rodriguez a/k/a Christine Hengel; Licensed Practical Nurse, Registered Professional Nurse; Wallkill, NY 12589; Lic. Nos. 190583, 396979; Cal. Nos. 26234, 26233; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.

Thomas F. Dwyer; Licensed Practical Nurse; Mattydale, NY 13211; Lic. No. 279190; Cal. No. 26242; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Stacy Elizabeth Koch; Licensed Practical Nurse; Averill Park, NY 12018-9566; Lic. No. 206566; Cal. No. 26243; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.

Courtney Polasik; Licensed Practical Nurse, Registered Professional Nurse; Tonawanda, NY 14150-4617; Lic. Nos. 291107, 602337; Cal. Nos. 26245, 26246; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kevin Oliver Mickle; Registered Professional Nurse; Rochester, NY 14607; Lic. No. 552396; Cal. No. 26253; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Debbie J. Cummings; Licensed Practical Nurse, Registered Professional Nurse; Elmira, NY 14904; Lic. Nos. 210431, 456843; Cal. Nos. 26254, 26255; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Stella A. Bonsu; Registered Professional Nurse; Santa Rosa, CA 95406; Lic. No. 498555; Cal. No. 26256; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jennifer Ann Stiles; Registered Professional Nurse; Hamlin, NY 14464; Lic. No. 631816; Cal. No. 26263; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Stacey Anne Johnson; Licensed Practical Nurse; Troy, NY 12180; Lic. No. 278273; Cal. No. 26287; 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.

Brandon Michael Coburn; Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Adult Health); Ellicottville, NY 14731; Lic. Nos. 280991, 571255, Cert. No. 305118; Cal. Nos. 26288, 26289, 26290; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Carl Thomas Valenti; Registered Professional Nurse; Margate, FL 33063; Lic. No. 506037; Cal. No. 26291; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine.

PHARMACY

Gincy Abraham; Pharmacist; Floral Park, NY 11004; Lic. No. 047431; Cal. No. 26083; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Manhattanville Pharmacy, Inc.; Pharmacy; 567 West 125th Street, New York, NY 10027; Reg. No. 028829; Cal. No. 26197; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 90 days.

Burhan Pharmacy, Inc.; Pharmacy; 715 Knickerbocker Avenue, Brooklyn, NY 11221-5337; Reg. No. 016030; Cal. No. 26205; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Rajendra Prasad Vavilala; Pharmacist; Farmington, MI 48335; Lic. No. 055902; Cal. No. 26225; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Gemini Pharmacy Inc.; Pharmacy; 86-12  37th Avenue, Jackson Heights, NY 11372; Reg. No. 029424; Cal. No. 26240; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $5,000 fine payable within 5 months.

N&N Village Pharmacy, Inc.; Pharmacy; 537 South Main Street, Central Square, NY 13036; Reg. No. 020366; Cal. No. 26251; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 2 months.

PODIATRY

Seth Stinehour; Rochester, NY 14625; Lic. No. 006362; Cal. No. 26244; 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.

PUBLIC ACCOUNTANCY

Barry Prichep; Certified Public Accountant; Peekskill, NY 10566; Lic. No. 033559; Cal. No. 26273; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.

Andrew Keith Charles; Certified Public Accountant; Old Westbury, NY 11568; Lic. No. 060719; Cal. No. 26310; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

III.  RESTORATION

The Board of Regents voted on September 11, 2012 to deny the application for restoration of the licensed practical nurse license of Marlene Gerard, Brooklyn, NY. Ms. Gerard’s license was originally revoked February 23, 2004.

Media Contact

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

Press@nysed.gov
(518) 474-1201