Skip to main content

FOR IMMEDIATE RELEASE

March 14, 2018
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 54 Professional Discipline Cases and 1 Restoration Petition

March 12, 2018

The Board of Regents announced disciplinary actions resulting in the summary suspension of 1 license, revocation of 3 licenses, surrender of 6 licenses and 44 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

Steven M. Marsh; Licensed Marriage and Family Therapist; West Islip, NY 11795; Lic. No. 001267; Cal. No. 30428; Application for summary suspension granted.

II. REVOCATIONS AND SURRENDERS

Chiropractic

Sophia Vivian Lin; Chiropractor; East Setauket, NY 11773; Lic. No. 011650; Cal. No. 29190; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

Nursing

Michael Anthony Pietoso; Registered Professional Nurse; Nutley, NJ 07110; Lic. No. 694019; Cal. No. 29337; Found guilty of professional misconduct; Penalty: Revocation, $500 fine.

Lisa Diane Clark a/k/a Lisa D. Rumsmoke; Licensed Practical Nurse; Bath, NY 14810; Lic. No. 295534; Cal. No. 29360; Found guilty of professional misconduct; Penalty: Revocation.

Kristen Marie Dodds; Licensed Practical Nurse; Hilton, NY 14468, Spencerport, NY 14559; Lic. No. 280432; Cal. No. 29499; Found guilty of professional misconduct; Penalty: Revocation, $500 fine.

Phillis Mae Holderfield; Registered Professional Nurse; Mesquite, TX 75149-1432; Lic. No. 612959; Cal. No. 30143; Application to surrender license granted. Summary: Licensee did not contest the charge of diverting approximately fifty-two (52) tablets of the controlled drug Hydrocodone 5/325 mg from two different patients for her own use.

Allison Dawn DiTommaso; Registered Professional Nurse; San Diego, CA 92105; Lic. No. 652264; Cal. No. 30328; Application to surrender license granted. Summary: Licensee did not contest the charge of giving a patient 80 units of insulin when the physician’s order was for 8 units.

Kristy Salaz Garza; Registered Professional Nurse; Lubbock, TX 79424; Lic. No. 556858; Cal. No. 30329; Application to surrender license granted. Summary: Licensee did not contest the charge of, in the State of Tennessee, violating confidentiality of information of knowledge concerning a patient except when required to do so by law.

Jane Helen Johnson; Registered Professional Nurse; Walnut Creek, CA 94595; Lic. No. 266497; Cal. No. 30330; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of driving with a blood alcohol level of 0.08 percent or more in the State of California, a misdemeanor, and which, if committed within this state, would have constituted as Driving While Intoxicated, an unclassified misdemeanor.

Tina D. Schmitt a/k/a Tina Schmitt Smith; Licensed Practical Nurse; Surfside Beach, SC 29587; Lic. No. 285608; Cal. No. 30331; Application to surrender license granted. Summary: Licensee admitted to the charge of incorrectly documenting in a patient’s record in the State of South Carolina that the controlled drug Vicodin was administered.

III. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

Albino Nicholas Ballini; Dentist; Rome, NY 13440; Lic. No. 044155; Cal. No. 29425; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.

Engineering, Land Surveying and Geology

John Joseph Kron, Jr.; Professional Engineer; Rutherford, NJ 07070; Lic. No. 084417; Cal. No. 29509; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Yaakov J. Stern; Professional Engineer; Brooklyn, NY 11213-5329; Lic. No. 056415; Cal. No. 29936; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.

Ziad Yousef Ekwaneen; Professional Engineer; Kew Gardens, NY 11415; Lic. No. 090429; Cal. No. 30007; Application for consent order granted; Penalty agreed upon: 30 month actual suspension, 30 month stayed suspension, 5 years probation, $5,000 fine.

Nursing

Michelle M. Eaton; Registered Professional Nurse; Schenectady, NY 12304; Lic. No. 476177; Cal. No. 27634; 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.

Amber L. Sliski a/k/a Amber Gravitte; Licensed Practical Nurse; Scio, NY 14880; Lic. No. 309143; Cal. No. 28982; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Jennifer Susan Walker; Registered Professional Nurse; Rochester, NY 14615-1220; Lic. No. 599659; Cal. No. 29059; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Jessica Lynn Myers; Registered Professional Nurse; Rochester, NY 14623; Lic. No. 653884; Cal. No. 29169; 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, $500 fine payable within 6 months.

Christine A. Hammond; Registered Professional Nurse; Niskayuna, NY 12309; Lic. No. 243389; Cal. No. 29537; 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.

Lisa M. Baker a/k/a Lisa M. Todd; Licensed Practical Nurse, Registered Professional Nurse; Ogdensburg, NY 13669-3246; Lic. Nos. 269945, 553026; Cal. Nos. 29637, 29644; Found guilty of violation of probation; Penalty: Penalty supersedes penalty previously imposed under Order Nos. 26579 and 26580, suspension for no less than 1 year and until complete course of therapy or treatment and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice, subsequent to at least 7 days prior notice by respondent.

Lynn Kidder; Registered Professional Nurse; Lackawanna, NY 14218; Lic. No. 653696; Cal. No. 29647; 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.

Caitlin R. Gordinier; Licensed Practical Nurse, Registered Professional Nurse; Webster, NY 14580; Lic. Nos. 299128, 703792; Cal. Nos. 29885, 29886; Application for consent order granted; Penalty agreed upon: 2 year stayed suspensions, 2 years probation, $500 fine.

Tiana Dalette Bradley; Licensed Practical Nurse; Rochester, NY 14611; Lic. No. 282463; Cal. No. 29900; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Naomi Foster; Registered Professional Nurse; Springfield Gardens, NY 11413; Lic. No. 601061; Cal. No. 29938; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Bethany S. Johnson; Licensed Practical Nurse; Jamestown, NY 14701; Lic. No. 269035; Cal. No. 29973; 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.

Shimmareeyau Kandoria Williams; Licensed Practical Nurse; Liverpool, NY 13090; Lic. No. 293210; Cal. No. 29988; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Brian Paul Yoos; Registered Professional Nurse; Smithtown, NY 11787-2341; Lic. No. 673813; Cal. No. 29989; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Brittany Marie Lynch; Licensed Practical Nurse; Holbrook, NY 11741-1811; Lic. No. 289119; Cal. No. 30002; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

James Joseph Moore; Registered Professional Nurse; Morristown, NY 13664; Lic. No. 648429; Cal. No. 30017; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Stacy L. Zambrano; Registered Professional Nurse; Buchanan, NY 10511; Lic. No. 485350; Cal. No. 30028; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 3 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.

Lory J. Tudor; Registered Professional Nurse; Eagle Bridge, NY 12057; Lic. No. 401475; Cal. No. 30041; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 30 days.

Elizabeth Claire Wight a/k/a Elizabeth Weaver Otis; Registered Professional Nurse; San Diego, CA 92107; Lic. No. 516863; Cal. No. 30042; 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 3 months.

Barbara Jean O'Sheenan; Licensed Practical Nurse; Cheektowaga, NY 14227; Lic. No. 238576; Cal. No. 30056; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Michael Joseph Kastrinos; Registered Professional Nurse; Kings Park, NY 11754-4721; Lic. No. 684800; Cal. No. 30068; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Karen Anne Huss; Licensed Practical Nurse, Registered Professional Nurse; Rome, NY 13440; Lic. Nos. 159245, 416071; Cal. Nos. 30071, 30072; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions until mentally fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Kathleen M. Sullivan a/k/a Kathleen S. Richard; Licensed Practical Nurse, Registered Professional Nurse; Fulshear, TX 77441-1554; Lic. Nos. 120744, 305178; Cal. Nos. 30074, 30073; Application for consent order granted; Penalty agreed upon: 1 year stayed suspensions, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Gladys Poscablo Domantay; Registered Professional Nurse; Little Neck, NY 11363; Lic. No. 576649; Cal. No. 30078; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 30 days.

Robin A. Curtis; Licensed Practical Nurse; Gouverneur, NY 13642; Lic. No. 272544; Cal. No. 30086; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Vicki Zendano; Licensed Practical Nurse; Lockport, NY 14094-1409; Lic. No. 281552; Cal. No. 30093; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kathleen Marie Caldwell a/k/a Kathleen Marie Gorman; Registered Professional Nurse; San Jose, CA 95125-3532; Lic. No. 548256; Cal. No. 30111; 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.

Koren Lasher; Registered Professional Nurse; Bolton Landing, NY 12814; Lic. No. 564310; Cal. No. 30140; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Joyce Marie O'Riley; Licensed Practical Nurse, Registered Professional Nurse; Buffalo, NY 14214; Lic. Nos. 202964, 425476; Cal. Nos. 30163, 30162; Application for consent order granted; Penalty agreed upon: 2 year stayed suspensions, 2 years probation, $250 fine.

Charlene Simone Blackwood; Registered Professional Nurse; Parkland, FL 33067; Lic. No. 525204; Cal. No. 30322; 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.

Elsa B. Borja-Estrella; Licensed Practical Nurse, Registered Professional Nurse; Yonkers, NY 10701; Lic. Nos. 173537, 375250; Cal. Nos. 30326, 30327; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspensions, 2 years probation, $500 fine.

Pharmacy

Timothy Gregory Card; Pharmacist; Liverpool, NY 13090; Lic. No. 042820; Cal. No. 29710; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Wayne Drugs of Pulaski, Inc.; Pharmacy; Oswego, NY 13126; Reg. No. 019649; Cal. No. 29743; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Psychology

Dennis John Foley; Psychologist; Rochester, NY  14620; Lic. No. 013862; Cal. No. 29848; Application for amended consent order granted; Penalty agreed upon:  January 23, 2018 determination of Board of Regents and its related Vote and Order vacated; penalty imposed of 5 month actual suspension, 19 month stayed suspension, 2 years probation to commence upon return to practice; penalty effective nunc pro tunc on and as of date of original Vote and Order issued January 23, 2018.

Veterinary Medicine

Patricia E. Jolie Zotzmann; Veterinarian; Saratoga Springs, NY 12866; Lic. No. 005530; Cal. No. 30019; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

IV. RESTORATION

The Board of Regents voted on March 12, 2018 to deny the application for restoration of the physician license of John Lupiano, New York, NY. Dr. Lupiano’s license was originally surrendered October 5, 2011.

Media Contact

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

Press@nysed.gov
(518) 474-1201