91ÉçÇø

Skip to main content

FOR IMMEDIATE RELEASE

May 20, 2009
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

Ìý

91ÉçÇø Seal

Regents Actions In 39 Professional Discipline Cases And 9 Restoration Petitions

May 18, 2009

May 18, 2009

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 6 licenses, one of which was originally issued as a certificate, and 32 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 9 restoration petitions.

I. REVOCATION AND SURRENDERS

Acupuncture

Kenneth Dong Jin Suh;ÌýFircrest, WA 98466; Elmhurst, NY 11373; Lic. No. 001535; Cal. No. 24086;ÌýFound guilty of professional misconduct; Penalty: Revocation.

Nursing

Albert Jeffrey Dul; Licensed Practical Nurse; Ronkonkoma, NY 11779-1702; Lic. No. 285539; Cal. No. 24430;ÌýApplication to surrender license granted.ÌýSummary: Licensee did not contest charges of failing to document the vital signs and condition of a patient; failing to check on said patient after being informed by an aide that the patient appeared pale and was wheezing; and failing to check on the patient at all between 1:16 a.m. and 7:25 a.m. when the patient was found to have expired.

Michael Alexander Evard; Registered Professional Nurse; Floral Park, NY 11001; Lic. No. 474886; Cal. No. 24497;ÌýApplication to surrender license granted.ÌýSummary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument in the 2nd degree, a class D felony, and Criminal Possession of a Forged Instrument in the 3rd degree, a class A misdemeanor.

Paru Damodaran; Registered Professional Nurse; Floral Park, NY 11004-1749; Lic. No. 276350; Cal. No. 24499;ÌýApplication to surrender license granted.ÌýSummary: Licensee did not contest the allegation that, on or about April 27, 2008, while practicing her profession as a nurse at Queens Children’s Psychiatric Center, Bellerose, New York, she punched a 15-year-old psychiatric patient on his face.

Podiatry

Steven Erik Ginsberg; Bayswater, NY 11691; Bronx, NY 10458; Lic. No. 005906;ÌýApplication to surrender license granted.ÌýSummary: Licensee admitted to the charge of submitting 6 false podiatric claims to a health care benefit program in February 2007 for podiatric services which he knew had not been rendered.

Public Accountancy

Charles Chester Cramer;ÌýCertified Public Accountant; Watervliet, NY 12189; Lic. (Cert.) No. 025527; Cal. No. 24294;ÌýApplication to surrender license (certificate) granted.ÌýSummary: Licensee did not contest the charge that he deviated from generally acceptable accounting practices awhile auditing a pension plan.

David M. Katzenberg;ÌýCertified Public Accountant; Great Neck, NY 11021-1512; Lic. No. 032759; Cal. No. 24503;ÌýApplication to surrender license granted.ÌýSummary: Licensee admitted to the charge of having been convicted of failure to pay New York City unincorporated business taxes.
Ìý

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Dennis Mitchell;ÌýArlington, TX 76017; Lic. No. 021754; Cal. No. 24024;ÌýApplication for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation tolled until and when return to practice in New York State, $500 fine payable within 3 months.

Jack H. Cooperman;ÌýBrooklyn, NY 11234; Lic. No. 013013; Cal. No. 24408;ÌýApplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine, 50 hours public service.

Dentistry

Solomon Schwartzstein;ÌýNew York, NY 10019-1628; Lic. No. 046646; Cal. No. 24314;ÌýApplication for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation,Ìý$1,000 fine.

Engineering and Land Surveying

James K. Wai;ÌýProfessional Engineer; Brooklyn, NY 11236; Lic. No.Ìý058090; Cal. No. 24392;ÌýApplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

JKW Engineering, P.C.;Ìý153 Centre Street, New York, NY 10013; Cal. No. 24393;ÌýApplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Gregory J. Bileschi;ÌýLand Surveyor; Rochester, NY 14614; Lic. No. 050342; Cal. No. 24159;Ìýapplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Nursing

Florian Domingo Fornoles Estive; Licensed Practical Nurse, Registered Professional Nurse; Dumont, NJ 07628; Lic. Nos. 232103, 457666; Cal. Nos. 22595, 22596;Found guilty of professional misconduct; Penalty: $2,500 fine, 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months to run concurrently with suspension.

Martha Siragusa;ÌýRegistered Professional Nurse; Liverpool, NY 13090; Lic. No. 301323; Cal. No. 23628;ÌýApplication for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Trevalene Christabell Neckles;ÌýLicensedÌý Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11236; Lic. Nos. 198570, 554514; Cal. Nos. 23736, 23737;Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

ÌýKimberly Ann Spiteri;ÌýRegistered Professional Nurse; East Meadow, NY 11554-3722; Lic. No. 548052; Cal. No. 23981;ÌýFound guilty of professional misconduct; Penalty: Indefinite suspension for at least 1 year and until substance abuse free and until fit to practice, upon termination of suspension, probation 2 years to commence upon return to practice.

Esther Geraldine Charles;ÌýRegistered Professional Nurse; Mineola, NY 11501; Lic. No. 576835; Cal. No. 24227;ÌýApplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.

Lynn M. Merriam;ÌýLicensed Practical Nurse; Rochester, NY 14624; Lic. No. 144974; Cal. No. 24288;ÌýApplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Donald J. Saraniero;ÌýLicensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14612; Lic. Nos. 245185, 485751; Cal. Nos. 24336, 24335;ÌýApplication for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence when return to practice, $500 fine.

Janet Lynn Regan-Livingston;ÌýRegistered Professional Nurse, Nurse Practitioner; Haworth, NJ 07641; Lic. No. 502520, Cert. No. 333453; Cal. Nos. 24347, 24348;Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Lori W. Alexander;ÌýRegistered Professional Nurse; Canandaigua, NY 14424; Lic. No. 373545; Cal. No. 24357;ÌýApplication for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence when return to practice, $750 fine payable within 6 months.

Laura Jean Gonda;ÌýLicensed Practical Nurse; Ossining, NY 10562; Lic. No. 131868; Cal. No. 24374;ÌýApplication for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Jason Anthony Pereira;ÌýLicensed Practical Nurse; Newburgh, NY 12550-4404; Lic. No. 280428; Cal. No. 24415;ÌýApplication for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Crystal Goldstein;ÌýRegistered Professional Nurse; Massapequa, NY 11762; Lic. No. 565129; Cal. No. 24427;ÌýApplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Ophthalmic Dispensing

Charles Frances Juracka, III;ÌýSchenectady, NY 12305; Lic. No. 006478; Cal. No. 24345;ÌýApplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Pharmacy

Unity Hospital of Rochester;ÌýPharmacy; 1555 Long Pond Road, Rochester, NY 14626; Reg. No. 015152; Cal. No. 24310;ÌýApplication for consent order granted; Penalty agreed upon: 1 year probation, $5,000 fine.

ÌýRespiratory Therapy

Raid Matthew Rabadi;ÌýRespiratory Therapist; Massapequa, NY 11758; Lic. No. 004530; Cal. No. 23378;ÌýApplication for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension.

Social Work

Steven A. Young;ÌýLicensed Master Social Worker, Licensed Clinical Social Worker; Ovid, NY 14521; Lic. Nos. 058291, 070975; Cal. Nos. 24385, 24384;ÌýApplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Richard E. Morey;ÌýLicensed Master Social Worker; Diamond Point, NY 12824; Lic. No. 069776; Cal. No. 24307;ÌýApplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

Katherine Ann Demaree; Binghamton, NY 13905; Lic. No. 003772; Cal. No. 24164;ÌýApplication for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Samuel P. Yancey;ÌýCroghan, NY 13327-9701; Lic. No. 004642; Cal. No. 24341;ÌýApplication for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

Piotr Sebastian Kwasnik;ÌýRidgewood, NY 11385-5306; Lic. No. 009744; Cal. No. 24431;ÌýApplication for consent order granted; Penalty agreed upon: Annulment of license.

III. RESTORATIONS

The Board of Regents voted on May 18, 2009 toÌýdeny the petition for restoration of the physician license of Victor M. Flores, Jackson Heights, NY 11372. Dr. Flores’ license was originally revoked effective October 26, 1994.

The Board of Regents voted on May 18, 2009 toÌýstay the revocation of the physician license of Mark C. Kaufman, Franklin Square, NY 11010, and toÌýplace him on probation for a period of three years under specified terms and conditions. Dr. Kaufman’s license was originally revoked February 3, 2000.

The Board of Regents voted on May 18, 2009 toÌýdeny the petition for restoration of the physician license of Bruce S. Klutchko, New York, NY 10016. Dr. Klutchko’s license was originally surrendered effective November 28, 1997.

The Board of Regents voted on May 18, 2009 to accept the recommendation of the Peer Committee, andÌýdeny the petition of Vincent Anthony LaBruna,ÌýManhasset, NY,Ìýfor restoration of his license to practice as a dentistÌýin the State of New York. Dr. LaBruna’s license was originally surrendered effective February 12, 2002.

The Board of Regents voted on May 18, 2009 to accept the recommendation of the Peer Committee andÌýdeny the petition of Madeleine McPherson,ÌýRochester, NY 14624,Ìýfor restoration of her license to practice as a registered professional nurseÌýin the State of New York. Ms. McPherson’s license was originally surrendered effective December 20, 2001.

The Board of Regents voted on May 18, 2009 toÌýstay the order of surrender of the registered professional nurse license of Lovely Jeudy-Pierre,ÌýQueens Village, NY 11429,Ìýand to place her on probation for a period of one year under specified terms and conditions.ÌýMs. Jeudy-Pierre’s license was originally surrendered effective April 1, 2003.

The Board of Regents voted on May 18, 2009 toÌýdeny the petition for restoration of the pharmacist license of Arnold Rosenthal, Valley Stream, NY 11581. Mr. Rosenthal’s license was originally surrendered effective July 24, 1996.

The Board of Regents voted on May 18, 2009 toÌýstay the order of surrender of the physician license of Kenneth J. Schrager,ÌýHewlett, NY 11557-1800,Ìýand to place him on probation for a period of three years under specified terms and conditions. Dr. Schrager’s license was originally surrendered effective December 21, 2000.

The Board of Regents voted on May 18, 2009 toÌýdeny the petition for restoration of the physician license of Franklin Simon, New York, NY 10025. Dr. Simon’s license was originally revoked effective July 7, 1981.