Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

Searching for Summaries

Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.


In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.


Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.


By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.

April 2026

Acupuncture

DEVIN MICHAEL BLAINE; KINGS PARK, NY

Profession: Acupuncturist; Lic. No. 006112; Cal. No. 34925

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of patient treatment notes signed by the wrong practitioner and the patient record not containing a physician advisement form.

Chiropractic

THOMAS JOSEPH POLLET; COMMACK, NY

Profession: Chiropractor; Lic. No. 013038; Cal. No. 34978

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having inappropriate communications with a patient.

Clinical Laboratory Technology

CARLOS DELGADO; WHITE PLAINS, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 001285; Cal. No. 34516

Regents Action Date: April 14, 2026
Action: Found guilty of violation of probation; Penalty: Penalty previously imposed under Order No. 29172 be terminated, revocation.
Summary: Licensee was found guilty of professional misconduct for having violated two terms of probation imposed by Board of Regents Order No. 29172.

Dentistry

MARTHA ELIZABETH BREYETTE (A/K/A MARTHA ELIZABETH BREYETTE, .BREYETTE MARTHA ELIZABETH, WAY-BREYETTE MARTHA); PLATTSBURGH, NY

Profession: Dentist; Lic. No. 055851; Cal. No. 35053

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of writing prescriptions to a patient with no treatment record.

Nursing

GILDA G BONNEVIE (A/K/A GILDA G BONNEVIE, FILICETTI GILDA G); GRAND ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 286031; Cal. No. 35089

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspenson, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having improperly handled vaccines.

RAMIREZ VINCENT JOSHUA CARLOTA (A/K/A RAMIREZ VINCENT JOSHUA CARLOTA, RAMIREZ VINCENT J); NANUET, NY

Profession: Registered Professional Nurse; Lic. No. 680445; Cal. No. 34863

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

JOSEPH CHARLES CORDIER; LACKAWANNA, NY

Profession: Licensed Practical Nurse; Lic. No. 257863; Cal. No. 35133

Regents Action Date: April 14, 2026
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charges of having been convicted of Attempted Aggravated Murder in the 2nd Degree, a class B felony; and Driving While Intoxicated, an unclassified misdemeanor.

JOSEPH CHARLES CORDIER; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 502910; Cal. No. 35132

Regents Action Date: April 14, 2026
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charges of having been convicted of Attempted Aggravated Murder in the 2nd Degree, a class B felony; and Driving While Intoxicated, an unclassified misdemeanor.

COLLETTE LYNN DOTSON (A/K/A COLLETTE LYNN DOTSON, DOTSON COLLETTE, ZAVORAL COLLETTE LYNN); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 843450; Cal. No. 35047

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of removing the controlled substances Dilaudid, Lyrica, and morphine from the Pyxis for several patients and failing to document that said medications were administered or wasted; and medication documentation errors involving the controlled substances Dilaudid, Lyrica, morphine and oxycodone.

EMILIO JOSE FLORES; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 541084; Cal. No. 35114

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having answered no to the moral character question asking if he had pleaded guilty or nolo contendere to a crime, when in fact, licensee pleaded nolo contendere to a misdemeanor in Florida.

RASHEDA MARIE HENRY (A/K/A RASHEDA MARIE HENRY, HENRY RASHEDA); ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 559442; Cal. No. 34642

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of submitting a fictitious Covid-19 vaccination Record Card to hospital administration.

MELISSA MARIE MASWICH; GANSEVOORT, NY

Profession: Licensed Practical Nurse; Lic. No. 330319; Cal. No. 35100

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Impaired by Drugs, 1st Offense, an unclassified misdemeanor and Criminal Possession of a Controlled Substance, 7th degree, a class A misdemeanor.

OLIVIA MONGILIA; MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 771975; Cal. No. 34603

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of discussing patients' information in a group chat.

SHERALDI M PIERRE; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 896598; Cal. No. 34634

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Overdriving, Torturing or Injuring Animals: Failure to Provide Sustenance, a class A misdemeanor.

VINCENT RAMIREZ; NANUET, NY

Profession: Licensed Practical Nurse; Lic. No. 294576; Cal. No. 34862

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

DEANNA MARIE SANTORO; SARATOGS SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 542584; Cal. No. 33887

Regents Action Date: April 14, 2026
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 6 months and until substance abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Driving While Ability Impaired by Drugs, and Driving While Intoxicated, unclassified misdemeanors, and Endangering the Welfare of a Child, a class A misdemeanor.

DEANNA MARIE SANTORO; SARATOGS SPRINGS, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 306323; Cal. No. 33888

Regents Action Date: April 14, 2026
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 6 months and until substance abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Driving While Ability Impaired by Drugs, and Driving While Intoxicated, unclassified misdemeanors, and Endangering the Welfare of a Child, a class A misdemeanor.

REYES RAUL RADEE SMALL (A/K/A REYES RAUL RADEE SMALL, SMALL-REYES RAUL); HOUSTON, TX

Profession: Registered Professional Nurse; Lic. No. 926637; Cal. No. 35080

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to monitor a patient's blood pressure after administering blood pressure medication and having failed to properly administer potassium to a patient from an IV bag.

CORINNE DANIELLE STARK (A/K/A CORINNE DANIELLE STARK, HARVEY CORINNE DANIELLE); NEW PROVIDENCE, NJ

Profession: Registered Professional Nurse; Lic. No. 629910; Cal. No. 34709

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of discussing patients' information in a group chat.

JAMIE MARIE THOMAS (A/K/A JAMIE MARIE THOMAS, THOMAS JAMIE M); KINDERHOOK, NY

Profession: Registered Professional Nurse; Lic. No. 706076; Cal. No. 35020

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to safeguard discontinued controlled substances on numerous occasions.

Pharmacy

GLENN RONALD ARPINO; PLEASANT VALLEY, NY

Profession: Pharmacist; Lic. No. 036846; Cal. No. 35082

Regents Action Date: April 14, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having failed to properly follow procedures for compounding drugs and having failed to have proper records.

GEORGE J CHEN (A/K/A GEORGE J CHEN, CHEN GEORGE); ELMHURST, NY

Profession: Pharmacist; Lic. No. 054185; Cal. No. 35084

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $3,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to provide adequate supervision of a registered establishment as a supervising pharmacist.

MOHAMAD-LOUAI KOURANI; PASSAIC, NJ

Profession: Pharmacist; Lic. No. 056567; Cal. No. 33222

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: $7,500 fine.
Summary: Licensee did not contest the charge of failing as a supervising pharmacist to adequately supervise a pharmacy.

MLK RX GROUP LLC ; BRONX, NY

Profession: Pharmacy; Reg. No. 032468; Cal. No. 33221

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: $7,500 fine.
Summary: Registrant cannot successfully defend against the charge of, on one occasion, the retail pharmacy operated by respondent being open without the immediate supervision and management of a licensed pharmacist.

Public Accountancy

CHARLETTE DRNEK BIONDO; EAST NORTHPORT, NY

Profession: Certified Public Accountant; Lic. No. 070217; Cal. No. 35091

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

JOSEPH C CAPEZZA; WEST PALM BEACH, FL

Profession: Certified Public Accountant; Lic. No. 038536; Cal. No. 35087

Regents Action Date: April 14, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

SHALINI B CHANDIRAMANI; WILLISTON PARK, NY

Profession: Certified Public Accountant; Lic. No. 067602; Cal. No. 35044

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

ROBERT H GARICK; BOYNTON BEACH, FL

Profession: Certified Public Accountant; Lic. No. 046922; Cal. No. 35035

Regents Action Date: April 14, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with generally accepted auditing standards (“GAAS”) (gave concurring approval of the issuance of an audit report for Company “A” for the year ended December 31, 2021, but failed to identify significant engagement deficiencies in the area of revenue and/or failed to exercise due professional care in the performance of an engagement quality review (“EQR”).)

Michael T. Studer CPA PC; EAST FREEPORT, NY

Profession: Professional Service Corporation; Cal. No. 35069

Regents Action Date: April 14, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant did not contest the charge of failure to obtain sufficient appropriate audit evidence regarding reported revenue and goodwill valuation, failure to properly supervise the engagement team, and/or failure to adequately document procedures performed in connection with a 2018 audit of the financial statements of Company A.

KIMBERLY S O'HARA (A/K/A KIMBERLY S O'HARA, ELLIOTT KIMBERLY S, TERRIGINO KIMBERLY SUE); ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 065785; Cal. No. 35155

Regents Action Date: April 14, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.