Â鶹¹ÙÍø

Skip to main content

FOR IMMEDIATE RELEASE

September 18, 2009
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

Ìý

Â鶹¹ÙÍø Seal

Regents Actions In 77 Professional Discipline Cases And 3 Restoration Petitions

September 14-15, 2009

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, surrender of 12 licenses, 2 of which were originally certificates, and 63 other disciplinary actions.Ìý The penalty indicated for each case relates solely to the misconduct set forth in that particular case.Ìý In addition, the Board acted upon 3 restoration petitions.

I.Ìý REVOCATIONS AND SURRENDERS

Dentistry

Ajay Baman a/k/a Ajaykumar I. Baman;ÌýBlauvelt, NY 10913; Lic. No. 039875; Cal. No. 24436;ÌýFound guilty of professional misconduct; Penalty:ÌýRevocation.

Nursing

Lee M. Cruceta;ÌýLicensed Practical Nurse; Monroe, NY 10950; Lic. No. 257313; Cal. No. 24637;ÌýApplication to surrender license granted.Ìý Summary:ÌýLicensee admitted to charges of having been convicted of Enterprise Corruption, a class B felony; 5 counts of Reckless Endangerment in the 1st Degree, a class D felony; and 2 counts of Body Stealing, a class E felony.

Mary E. Groten;ÌýRegistered Professional Nurse; Fairport, NY 14450; Lic. No. 504218; Cal. No. 24642;ÌýApplication to surrender license granted.Ìý Summary:ÌýLicensee did not contest the charge of having been convicted of Burglary in the 3rd Degree.

Noreen Catherine Mulholland;ÌýRegistered Professional Nurse; Newry BT35 95P, Northern Ireland, U.K.; Lic. No. 527738; Cal. No. 24672;ÌýApplication to surrender license granted.Ìý Summary:ÌýLicensee admitted to the charge of having been convicted of Assault (Non-Fatal Offences Against the Person).

Bonita M. Caldwell;ÌýRegistered Professional Nurse; Interlaken, NY 14847; Lic. No. 256021; Cal. No. 24678;ÌýApplication to surrender license granted.Ìý Summary:ÌýLicensee did not contest charges of failing to recognize injuries and provide care to an injured resident.

Occupational Therapy

Lisa Carmela Bruno;ÌýWestport, CT 06880-1111; Lic. No. 010116; Cal. No. 24649;ÌýApplication to surrender license granted.Ìý Summary:Ìý Licensee did not contest the charge of delegating professional responsibilities to a person when she knew that such person was not qualified by licensure to perform them in that she delegated physical therapy responsibilities to a person when she knew that the person was not licensed in New York either as a physical therapist or as a physical therapy assistant.

Pharmacy

Jabbar Ahmad;ÌýFranklin Square, NY 11010; Lic. No. 029068; Cal. No. 23796;ÌýApplication to surrender license granted.Ìý Summary:ÌýLicensee admitted to the charge of having been convicted of Attempted Criminal Diversion of Prescription Medications and Prescriptions in the 2nd Degree, a class E felony.

Ivan J. Romero; Waymart, PA 18472; Lic. No. 049055; Cal. No. 24650;ÌýApplication to surrender license granted.Ìý Summary:ÌýLicensee admitted to charges of having been convicted of Distribution and Possession with Intent to Distribute a Schedule II Controlled Substance.

Bruce L. Hosenbold; Dix Hills, NY 11746; Lic. No. 033671; Cal. No. 24763;ÌýApplication to surrender license granted.Ìý Summary:ÌýLicensee admitted to charges of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute Oxycodone, Consipiracy To Obtain Oxycodone By Fraud, Distribution And Possession With Intent To Distribute Oxycodone, and Obtaining Oxycodone By Fraud.

Public Accountancy

Christopher Peter Rayner; Certified Public Accountant; Wilmington, NC 28409; Lic. No. 053443; Cal. No. 24633; Application to surrender license granted.ÌýÌýSummary:Licensee admitted to charges of having been convicted of Racketeering Conspiracy, Conspiracy to Defraud the Internal Revenue Service, and Conspiracy to Commit Wire Fraud, all felonies.

Hyman Benson Fox; Certified Public Accountant; New City, NY 10956-5544; Lic. (Cert.) No. 026625; Cal. No. 24635;ÌýApplication to surrender license (certificate) granted. Summary:ÌýLicensee admitted to charges of having been convicted of Conspiracy to Commit Tax Fraud, Tax Evasion, and Health Care Fraud.

Lawrence Howard Hecht; Certified Public Accountant; New City, NY 10956-3020; Lic. (Cert.) No. 022636; Cal. No. 24716;ÌýApplication to surrender license (certificate) granted.Ìý Summary:ÌýLicensee admitted to the charge of having been convicted of Aiding or Assisting in the Giving of Fraudulent Returns, a misdemeanor.

Stephen Peter Corso, Jr.;ÌýCertified Public Accountant; Las Vegas, NV 89113; Lic. No. 070159; Cal. No. 24768;ÌýApplication to surrender license granted.ÌýÌýSummary:Licensee admitted to charges of having been convicted of Wire Fraud and Attempted Income Tax Evasion, both Federal felonies.

Social Work

Errol Denis Christopher;ÌýLicensed Clinical Social Worker; Brooklyn, NY 11212; Lic. No. 055478; Cal. No. 24409;ÌýFound guilty of professional misconduct; Penalty:Revocation.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Kojo Sarsah Simpson;ÌýBrooklyn, NY 11226; Lic. No. 024615; Cal. No. 24606;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 fine.

Dentistry

Sarupinder Singh;ÌýCobleskill, NY 12043; Lic. No. 041509; Cal. No. 24285;ÌýFound guilty of professional misconduct; Penalty:Ìý2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of period of actual 6 month suspension and upon return to practice, $5,000 fine.

Engineering and Land Surveying

Theodore Shlisky;ÌýProfessional Engineer; Kings Park, NY 11754-2020; Lic. No. 051292; Cal. No. 23491;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.

Olufemi Adesola Falade;ÌýProfessional Engineer; Brooklyn, NY 11234; Lic. No. 063077; Cal. No. 24319;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

Massage Therapy

Regina M. Conklin;ÌýLynbrook, NY 11563; Lic. No. 010378; Cal. No. 23902;ÌýFound guilty of professional misconduct; Penalty:ÌýIndefinite suspension until substance abuse free and fit to practice, upon termination of suspension probation 2 years to commence if and when return to practice.

Steven Richard Williams;ÌýBronx, NY 10467; Lic. No. 011641; Cal. No. 24263;ÌýApplication for consent order granted; Penalty agreed upon:Ìý3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.

Guenadi Ivanovich Moltchanov;ÌýNew York, NY 10019; Lic. No. 011512; Cal. No. 24558;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation.

Mental Health Practitioner

Philip John Mango;ÌýLicensed Mental Health Counselor; New York, NY 10016-8413; Lic. No. 000977; Cal. No. 24168;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.

Midwifery

Janine Quinlan;ÌýSodus Point, NY 14555; Lic. No. 000377; Cal. No. 24423;ÌýApplication for consent order granted; Penalty agreed upon:Ìý3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.

Nursing

Carol Ann Crawford;ÌýLicensed Practical Nurse, Registered Professional Nurse; Hempstead, NY 11550; Lic. Nos. 184821, 582041; Cal. Nos. 24434, 24435;ÌýFound guilty of professional misconduct; Penalty:ÌýIndefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.

Anderson G. Nurse;ÌýRegistered Professional Nurse; Teaneck, NJ 07666; Lic. No. 473235; Cal. No. 22797;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Anne-Marie Florence Exinor;ÌýLicensed Practical Nurse, Registered Professional Nurse; Elmont, NY 11003; Lic. Nos. 224242, 476795; Cal. Nos. 24181, 24180;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, 25 hours public service.

Cynthia K. Rusielewicz a/k/a Cynthia K. O’Mahony;ÌýRegistered Professional Nurse; Massapequa, NYÌý 11758; Lic. No. 463828; Cal. No. 24255;ÌýApplication for consent order granted; Penalty agreed upon:Ìý6 month actual suspension, 18 month stayed suspension, 2 years probation.

Suzi Solano;ÌýRegistered Professional Nurse; Rochester, NY 14625; Lic. No. 519526; Cal. No. 24262;ÌýApplication for consent order granted; Penalty agreed upon:ÌýIndefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension 1 year probation upon return to practice, $500 fine payable within 6 months.

Mary J. Martin;ÌýRegistered Professional Nurse; Craryville, NY 12521; Lic. No. 507509; Cal. No. 24317;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Lawrence E. Sparks, Jr.;ÌýLicensed Practical Nurse, Registered Professional Nurse; Lockport, NY 14094; Lic. Nos. 133439, 332081; Cal. Nos. 24327, 24326;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $1,000 fine.

Julie G. Cosgrove;ÌýRegistered Professional Nurse; Shortsville, NY 14548; Lic. No. 517299; Cal. No. 24332;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Rejeana Dorcin;ÌýLicensed Practical Nurse; Selden, NY 11784-2644; Lic. No. 291438; Cal. No. 24448;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation.

Shannon Marie Salva;ÌýRegistered Professional Nurse; Baldwinsville, NY 13207; Lic. No. 492732; Cal. No. 24464;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

Beverley Marie Wisdom;ÌýLicensed Practical Nurse; Brooklyn, NY 11236; Lic. No. 264518; Cal. No. 24494;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

Karen Stannard;ÌýLicensed Practical Nurse; Jefferson, NY 12093; Lic. No. 264313; Cal. No. 24508;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $250 fine.

Stacy Elizabeth Freitag a/k/a Stacy Elizabeth Koch;ÌýLicensed Practical Nurse; Averill Park, NY 12018-9566; Lic. No. 206566; Cal. No. 24515;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Kathy-Ann Wolfer;ÌýLicensed Practical Nurse, Registered Professional Nurse; Bath, NY 14819-7513; Lic. Nos. 279642, 563636; Cal. Nos. 24526, 24527;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $250 fine.

Eliette Saint-Aubin;ÌýRegistered Professional Nurse; Central Islip, NY 11722; Lic. No. 558638; Cal. No. 24535;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $3,500 fine.

Charles Angelo Luisi;ÌýRegistered Professional Nurse; New Windsor, NY 12553; Lic. No. 567021; Cal. No. 24546;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 month actual suspension, 22 month stayed suspension, 24 months probation, $2,000 fine.

Alicia Fernandez;ÌýRegistered Professional Nurse; Merrick, NY 11566; Lic. No. 490916; Cal. No. 24551;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Bhanie Bhojedat;ÌýRegistered Professional Nurse; Brooklyn, NY 11230-0480; Lic. No. 245699; Cal. No. 24556;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

Kathleen E. Stynes a/k/a Kathleen Stynes;ÌýLicensed Practical Nurse, Registered Professional Nurse; Staten Island, NY 10312-6410; Lic. Nos. 124015, 311328; Cal. Nos. 24564, 24563;ÌýApplication for consent order granted; Penalty agreed upon:ÌýIndefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.

Shantel Leigh Champlin a/k/a Shantel Leigh Long a/k/a Shantel L. Champlin-Long a/k/a Shantel L. Champlin;ÌýLicensed Practical Nurse; Queensbury, NY 12804-5828; Lic. No. 285414; Cal. No. 24566;ÌýApplication for consent order granted; Penalty agreed upon:ÌýIndefinite actual suspension for no less than 2 years and until fit to practice and substance abuse free, upon termination of suspension 2 years probation to commence upon return to practice.

Rosa Noemi Valentin;ÌýLicensed Practical Nurse; Bronx, NY 10473; Lic. No. 270465; Cal. No. 24592;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.

Judith Graham Guerrier;ÌýLicensed Practical Nurse; Wheatley Heights, NY 11798; Lic. No. 125680; Cal. No. 24601;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 month actual suspension, 22 month stayed suspension, 2 years probation.

Marlene Polynice;ÌýLicensed Practical Nurse; Jamaica, NY 11423; Lic. No. 130005; Cal. No. 24613;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Janet Lyn Harrison;ÌýLicensed Practical Nurse; Smithtown, NY 11787; Lic. No. 252269; Cal. No. 24616;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Rosann Voyias;ÌýLicensed Practical Nurse; Port Jefferson Station, NY 11776; Lic. No. 227711; Cal. No. 24622;ÌýApplication for consent order granted; Penalty agreed upon:Ìý3 month actual suspension, 21 month stayed suspension, 2 years probation.

Joycelyn Monrose Moore;ÌýRegistered Professional Nurse; Brooklyn, NY 11236; Lic. No. 539310; Cal. No. 24661;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

Pharmacy

Louis A. Pisani;ÌýElmont, NY 11003; Lic. No. 029639; Cal. No. 24239;ÌýApplication for consent order granted; Penalty agreed upon:ÌýCensure and Reprimand, 1 year probation (100 hours public service).

Priti Patel;ÌýAlbertson, NY 11507; Lic. No. 042430; Cal. No. 24303;ÌýApplication for consent order granted; Penalty agreed upon:ÌýCensure and Reprimand, $1,500 fine payable within 3 months, pursue and complete at least 3 hour course of education in certain area within 6 months.

Pharmacy Center, Inc.;ÌýPharmacy; 341 Halstead Avenue, Harrison, NY 10528; Pharmacy; Reg. No. 019847; Cal. No. 24381;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 years probation, $32,000 fine.

Joseph Lafasciano;ÌýMontgomery, NY 12549; Lic. No. 043932; Cal. No. 24382;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $10,000 fine.

Rite Aid of New York, Inc. #606;ÌýPharmacy; 1000 Court Street, Utica, NY 13502; Reg. No. 017910; Cal. No. 24387;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $10,000 fine.

Mitchell N. Gershowitz;ÌýBellmore, NY 11710; Lic. No. 032187; Cal. No. 24424;ÌýFound guilty of professional misconduct; Penalty:Ìý2 year suspension, execution of suspension stayed, probation 2 years.

Thomas A. Collins;ÌýPittsford, NY 14534; Lic. No. 039398; Cal. No. 24425;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $5,000 fine.

Henry A. Haas a/k/a Harry A. Haas;ÌýMassapequa, NY 11758-7215; Lic. No. 023021; Cal. No. 24520;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $10,000 fine.

Thales Well, Inc. d/b/a Wellcare Pharmacy;ÌýPharmacy; 1785 New York Avenue, Huntington Station, NY 11746; Reg. No. 027134; Cal. No. 24521;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $20,000 fine.

Rite Aid of New York, Inc.;ÌýPharmacy; 901 East Gun Hill Road, Bronx, NY 10469-3707; Reg. No. 023060; Cal. No. 24542;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $150,000 fine.

Iffat Rizvi;ÌýJackson Heights, NY 11372; Lic. No. 036209; Cal. No. 24543;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $5,000 fine.

Peter Anthony Grassi;ÌýFlushing, NY 11358-1030; Lic. No. 046524; Cal. No. 24555;ÌýApplication for consent order granted; Penalty agreed upon:Ìý18 month actual suspension, 18 month stayed suspension, 3 years probation.

Physical Therapy

Daniel Saldin;ÌýMiddle Island, NY 11953; Lic. No. 004524; Cal. No. 24539;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $1,000 fine.

Public Accountancy

Corine Amethyst Walwyn;ÌýCertified Public Accountant; Brooklyn, NY 11208; Lic. No. 087572; Cal. No. 24126;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year actual suspension, following service of suspension 1 year probation, $1,000 fine payable within 6 months.

Antonio Frank Notaris;ÌýCertified Public Accountant; Brooklyn, NY 11234-4503; Lic. (Cert.) No. 020903; Cal. No. 24378;ÌýApplication for consent order granted; Penalty agreed upon:ÌýPartial actual suspension in certain area until successfully complete course of retraining in that certain area, upon termination of partial actual suspension 2 years probation, $5,000 fine payable within 5 months.

Antonio Frank Notaris, CPA, P.C. a/k/a AFN & Associates, CPA’s, P.C. a/k/a AFN Associates, P.C.;Ìý122 East 42nd Street – Suite 715, New York, NY 10168; Cal. No. 24379;Application for consent order granted; Penalty agreed upon:Ìý2 years probation, $2,500 fine.

Kevin J. O’Connor;ÌýCertified Public Accountant; Central Valley, NY 10917; Lic. No. 034975; Cal. No. 24536;ÌýApplication for consent order granted; Penalty agreed upon:Partial actual suspension in certain area until successfully complete course of retraining in that certain area, upon termination of partial actual suspension 2 years probation, $3,000 fine payable within 5 months.

Respiratory Therapy

Michelle Daniele;ÌýRespiratory Therapy Technician, Respiratory Therapist; Staten Island, NY 10312; Lic. Nos. 001341, 004621; Cal. Nos. 24195, 24194;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $5,000 fine.

James Edward Myers;ÌýRespiratory Therapist; Cooperstown, NY 13326-9215; Lic. No. 000134; Cal. No. 24380;ÌýApplication for consent order granted; Penalty agreed upon:1 year stayed suspension, 1 year probation, $500 fine.

David William Haas;ÌýRespiratory Therapist; Oriskany, NY 13424-5207; Lic. No. 005914; Cal. No. 24407;ÌýApplication for consent order granted; Penalty agreed upon:Ìý1 year stayed suspension, 1 year probation, $500 fine.

Veterinary Medicine

Carol J. Lockhart;ÌýWest Harrison, NY 10604; Lic. No. 005039; Cal. No. 23916;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension, 2 years probation, $500 fine.

Steven Joseph Agoston;ÌýBethel, NY 12720; Lic. No. 007951; Cal. No. 24487;ÌýApplication for consent order granted; Penalty agreed upon:Ìý2 year stayed suspension and 2 years probation to commence upon termination of suspension and probation under Order No. 23751, $2,500 fine payable within 2 months of this Order, No. 24487.

III. RESTORATIONS

The Board of Regents voted on September 15, 2009 toÌýdeny the petition for restoration of the physician license of Rajendra Gupta, Great Neck, NY 11021. Dr. Gupta’s license was originally surrendered August 29, 2003.

The Board of Regents voted on September 15, 2009 toÌýstay the surrender of the physician license of Brij K. Mittal, Staten Island, NY 10304, and to place him on probation for a period of one year under specified terms and conditions. Dr. Mittal’s license was originally surrendered August 29, 2001.

The Board of Regents voted on September 15, 2009 toÌýstay the surrender of the pharmacist license of Charles Hartman,ÌýBrooklyn, NY 11234, and to place him on probation for a period of one year under specified terms and conditions. Mr. Hartman’s license was originally surrendered April 29, 1998.