Skip to main content

FOR IMMEDIATE RELEASE

June 18, 2019
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

June 3 - 4, 2019

 The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, surrender of 16 licenses, and 46 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case. 

I. REVOCATIONS AND SURRENDERS

Chiropractic

Cody Childress; Chiropractor; Joint Base MDL, NJ 08640; Lic. No. 012698; Cal. No. 31162; Application to surrender license granted. Summary: Licensee admitted to the charge of Receipt of Child Pornography and Possession of Child Pornography.

Massage Therapy

Bernard Aquina Doctor; Massage Therapist; New York, NY 10009; Lic. No. 008733; Cal. No. 31234; Application to surrender license granted. Summary: Licensee did not contest the charge of massaging the breasts and genital area and pinching the nipples of a client without the client’s consent and while the client was undraped; and rubbing the buttocks and vaginal area of another client without that client’s consent.

Mental Health Practitioners

Hamed Adaime; Licensed Mental Health Counselor; Las Cruces, NM 88006-6524; Lic. No. 003444; Cal. No. 31112; Application to surrender license granted. Summary: Licensee admitted to charges of moral unfitness in the practice of mental health counseling and exercising undue influence.

Nursing

Nancy Lee Nero a/k/a Nancy Lee Newhard; Licensed Practical Nurse, Registered Professional Nurse; Rensselaer, NY 12144; Lic. Nos. 242346, 525615; Cal. Nos. 30414, 30413; Found guilty of violation of probation; Penalty: Revocation.

Rachel Karen Goodman a/k/a Rachel K. Kasoff a/k/a Rachel Blitz; Registered Professional Nurse; Pikesville, MD 21208; Lic. No. 683983; Cal. No. 30985; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Maryland and Florida, where the conduct if committed in New York would constitute practicing the profession of nursing fraudulently and beyond its authorized scope; and Obtaining her License Fraudulently.

Jian Hua Liu; Licensed Practical Nurse, Registered Professional Nurse; San Diego, CA 92102-1979; Lic. Nos. 214913, 450640; Cal. Nos. 31177, 31178; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California, where the conduct if committed in New York would constitute practicing the profession of nursing while the ability to practice is impaired by mental disability.

Mary Louise Mantelli Brown; Licensed Practical Nurse; Rochester, NY 14615; Lic. No. 126423; Cal. No. 31187; Application to surrender license granted. Summary: Licensee did not contest the charge of medication administration errors.

Shantel Catrease Iverson; Registered Professional Nurse; North Las Vegas, NV 89081-6433; Lic. No. 560391; Cal. No. 31195; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Driving Under the Influence of Alcohol with a Blood Alcohol Concentration of 0.08% or more, a misdemeanor, in the State of California, which in New York State would constitute Driving While Intoxicated, an unclassified misdemeanor.

Jan Jenkins a/k/a Jan Holland Jenkins; Registered Professional Nurse; Edmond, OK 73012-6463; Lic. No. 529476; Cal. No. 31206; Application to surrender license granted. Summary: License admitted to the charge of having been found guilty of professional misconduct in the State of Oklahoma, where the conduct if committed in New York State would constitute practicing the profession of nursing fraudulently.

Ruth C. Keables a/k/a Ruth Catherine Russell; Licensed Practical Nurse, Registered Professional Nurse; Plantation, FL 33324; Lic. Nos. 155278, 350330; Cal. Nos. 31210, 31211; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Florida, where the conduct if committed in New York would constitute having been convicted of committing an act constituting a crime.

Beth Orr Schepanski; Registered Professional Nurse; Palm Bay, FL 32905-6026; Lic. No. 372126; Cal. No. 31215; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted in Florida of a misdemeanor for Driving Under the Influence, which if committed in New York, would constitute the crime of Driving While Intoxicated, a misdemeanor.

Daniel Leon Banks, Jr.; Registered Professional Nurse; Rochester, NY 14620; Lic. No. 537144; Cal. No. 31252; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

Stephen Anthony Martino; Registered Professional Nurse; Rochester, NY 14615; Lic. No. 727523; Cal. No. 31297; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Rape in the 3rd Degree.

Michelle Lynne Ritter; Licensed Practical Nurse; Bath, NY 14810; Lic. No. 187751; Cal. No. 31298; Application to surrender license granted. Summary: Licensee admitted to the charge of having violated Section 2803-d of the New York State Public Health Law.

Veterinary Medicine

Stephen Richard Berghash; Veterinarian; Scottsville, NY 14546; Lic. No. 006291; Cal. No. 31204; Application to surrender license granted. Summary: Licensee did not contest the allegations of having failed to adequately supervise veterinary technicians and to adequately diagnose and/or treat three animals.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Mario Orlando Gentile; Architect; Wallingford, PA 19086; Lic. No. 030492; Cal. No. 30853; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.

Abram M. Adly; Architect; Milltown, NJ 08850; Lic. No. 035171; Cal. No. 31089; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

Dentistry

Jessica M. Lee; Dentist; Bronx, NY 10462; Lic. No. 053612; Cal. No. 29777; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $4,000 fine.

Angela Marie Van Aernam a/k/a Angela Marie Calabrese; Dental Hygienist; Buffalo, NY 14216; Lic. No. 025896; Cal. No. 30939; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Carmen M. Vidal; Dentist; Penfield, NY 14526; Lic. No. 054861; Cal. No. 30996; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Engineering, Land Surveying and Geology

Leon Bernard Murray; Professional Engineer; North Berwick, ME 03906; Lic. No. 078864; Cal. No. 30910; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.

Cessou Jefferson Bernard; Professional Engineer; Corona, NY 11368-3419; Lic. No. 091878; Cal. No. 31270; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 4 years and 11 months stayed suspension, 5 years probation.

Massage Therapy

Linda Anne Silvestro; Massage Therapist; Port Jefferson, NY 11777; Lic. No. 009885; Cal. No. 31002; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Nursing

John Naudy a/k/a John Hill; Registered Professional Nurse; Forestburgh, NY 12777; Lic. No. 679778; Cal. No. 29072; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.

Suzanne Marie Decheine; Licensed Practical Nurse, Registered Professional Nurse; Tupper Lake, NY 12986; Lic. Nos. 235877, 536093; Cal. Nos. 29747, 29632; Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.

Ashlee A. Arberger; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 319376; Cal. No. 29869; Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years,2 years probation, $500 fine.

Janet Lynn Gatley; Registered Professional Nurse; Lockport, NY 14094; Lic. No. 664306; Cal. No. 30439; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice 2 years probation, $500 fine.

Nancy D. Munnelly; Registered Professional Nurse; Weston, CT 06883-1010; Lic. No. 288644; Cal. No. 30798; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.

Mary Collins Cheslik; Registered Professional Nurse; Ticonderoga, NY 12883; Lic. No. 203261; Cal. No. 30802; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.

Fritz Claude Sanon; Licensed Practical Nurse; Woodmere, NY 11598-1341; Lic. No. 305121; Cal. No. 30830; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.

Gary J. Billings; Licensed Practical Nurse; Johnson City, NY 13790; Lic. No. 261857; Cal. No. 30844; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.

Hapatia Elizabeth Beaumont; Registered Professional Nurse; Grapevine, TX 76051-4719; Lic. No. 512445; Cal. No. 30852; Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York 2 years probation, $500 fine.

Maureen Ellen Noone; Registered Professional Nurse; New Windsor, NY 12553; Lic. No. 491609; Cal. No. 30869; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.

Vicki Lynn Balchikonis; Licensed Practical Nurse; Vestal, NY 13850; Lic. No. 246305; Cal. No. 30900; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Litonya Christel Palmer; Registered Professional Nurse; East Stroudsburg, PA 18301; Lic. No. 649032; Cal. No. 30905; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in the State of New York 2 years probation, $500 fine.

Pricilla Denise Acevedo; Licensed Practical Nurse; Rockaway, NY 11693; Lic. No. 295615; Cal. No. 30909; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $250 fine.

Susan Carman; Licensed Practical Nurse; Port Leyden, NY 13433; Lic. No. 257400; Cal. No. 30972; Application for consent order granted; Penalty agreed upon: 2 years actual suspension, upon return to practice, 2 years probation, $500 fine.

Estelle Constance Van Wert; Registered Professional Nurse; Floral Park, NY 11001; Lic. No. 579147; Cal. No. 30990; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.

Jason F. Kiszka; Registered Professional Nurse, Nurse Practitioner (Family Health); Tonawanda, NY 14150; Lic. No. 646697, Cert. No. 339677; Cal. Nos. 31003, 31004; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Robert Thomas Strenck; Licensed Practical Nurse; Oneonta, NY 13820; Lic. No. 216192; Cal. No. 31034; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Mireille Fahe; Registered Professional Nurse; New Milford, NJ 07646; Lic. No. 676506; Cal. No. 31041; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice in the State of New York 2 years probation, $500 fine.

Stacey Diane Lesak; Licensed Practical Nurse; Wantagh, NY 11793; Lic. No. 246481; Cal. No. 31132; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Pharmacy

Marc Raphael Kassman; Pharmacist; Roslyn, NY 11576; Lic. No. 045331; Cal. No. 26764; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Skyline Pharmacy, Inc.; Pharmacy; New York, NY 10029; Reg. No. 031567; Cal. No. 30366; Application for consent order granted; Penalty agreed upon: 2 years probation, $20,000 fine.

Yana Nisanov; Pharmacist; New York, NY 10029; Lic. No. 052402; Cal. No. 30367; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $20,000 fine.

Olga Abdurakhmanova; Pharmacist; Forest Hills, NY 11375; Lic. No. 046620; Cal. No. 30838; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

R.O.R. Madison Pharmacy, Inc.; Pharmacy; New York, NY 10029; Reg. No. 027675; Cal. No. 30839; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine .

Janelle Lateesh Harris; Pharmacist; Cortlandt Manor, NY 10567; Lic. No. 057573; Cal. No. 31019; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

The Pharmacy, LLC; Pharmacy; New York, NY 10039; Reg. No. 032602; Cal. No. 31021; Application for consent order granted; Penalty agreed upon: 1 year probation, $2,500 fine.

Physical Therapy

Anthony P. Derrico a/k/a P. Derring Athony a/k/a Anthony Patrick Derrico; Physical Therapist Assistant; Troy, NY 12182; Cert. No. 003212; Cal. No. 30394; Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice 2 years probation, $500 fine.

Rey Divinagracia Chinsio; Physical Therapist; Bronx, NY 10471; Lic. No. 024615; Cal. No. 31267; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.

Public Accountancy

John M. Maggio; Certified Public Accountant; Rochester, NY 14607; Lic. No. 041877; Cal. No. 29778; Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation, $1,000 fine.

Mark Nelson Mercer; Certified Public Accountant; Rochester, NY 14616; Lic. No. 065408; Cal. No. 30988; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

John M. Rizzo; Certified Public Accountant; Manalapan, NJ 07726; Lic. No. 055098; Cal. No. 31241; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Respiratory Therapy

Kathleen Mary Erdley; Respiratory Therapist; North Tonawanda, NY 14120; Lic. No. 000847; Cal. No. 30989; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Social Work

Tanya Hope Siegel a/k/a Tanya H. Siegel; Licensed Master Social Worker; Westbury, NY 11590-2936; Lic. No. 088009; Cal. No. 30927; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

James Thomas Mayer; Licensed Master Social Worker, Licensed Clinical Social Worker; East Northport, NY 11731; Lic. Nos. 073722, 079090; Cal. Nos. 31013, 31014; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Speech-Language Pathology and Audiology

Jennifer Lynn Lake; Speech-Language Pathologist; Tonawanda, NY 14150; Lic. No. 014476; Cal. No. 30963; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $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