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.
July 2018
Public Accountancy
JEROME ROSENBERG; MELVILLE, NY
Profession: Certified Public Accountant; Lic. No. 026799; Cal. No. 30298
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having voluntarily consented to being barred by the Public Company Accounting Board (PCAOB) from being an associated person of a registered public accounting firm based on a violation of a PCAOB audit standard (AS 7) which, if committed in New York, would constitute professional misconduct under New York State law.
JOSEPH MICHAEL STELLA; PALM BEACH GARDENS, FL
Profession: Certified Public Accountant; Lic. No. 026336; Cal. No. 30549
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of failing to report two New York State criminal convictions on his license re-registration application.
Social Work
DALE L GOLDSTEIN; ROCHESTER, NY
Profession: Certified Social Worker; Lic. No. 026286; Cal. No. 30553
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of moral unfitness in the practice of social work.
DALE L GOLDSTEIN; ROCHESTER, NY
Profession: Licensed Clinical Social Worker; Lic. No. 026286; Cal. No. 30553
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of moral unfitness in the practice of social work.
RONJONETTE NACOLE O'BANNON (A/K/A HARRISON RONJONETTE NACOLE, ELLIS RONJONETTE NACOLE); BUFFALO, NY, LILBURN, GA
Profession: Licensed Master Social Worker; Lic. No. 074583; Cal. No. 29643 29636
Action: Found guilty of professional misconduct Penalty L.M.S.W.?2 years stayed suspension, including limited from practice in a clinical capacity during first 6 months of probation 2 years concurrent probation, $1,500 fine.
Summary: Licensee was found guilty of having been convicted of one count of Offering a False Instrument for Filing, 2nd Degree.
RONJONETTE NACOLE O'BANNON (A/K/A HARRISON RONJONETTE NACOLE, ELLIS RONJONETTE NACOLE); BUFFALO, NY, LILBURN, GA
Profession: Licensed Clinical Social Worker; Lic. No. 079253; Cal. No. 29643 29636
Action: Found guilty of professional misconduct Penalty L.M.S.W.?2 years stayed suspension, including limited from practice in a clinical capacity during first 6 months of probation 2 years concurrent probation, $1,500 fine.
Summary: Licensee was found guilty of having been convicted of one count of Offering a False Instrument for Filing, 2nd Degree.
Veterinary Medicine
EVA JANUSZYK (A/K/A JANUSZYK EWA); BROOKLYN, NY
Profession: Veterinary Technician; Lic. No. 003955; Cal. No. 30493
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a misdemeanor.
BURTON D MILLER; HUNTINGTON STATION, NY
Profession: Veterinarian; Lic. No. 004578; Cal. No. 29543
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to properly diagnose and treat a 10 week old puppy, and failing to properly record treatment.
June 2018
Architecture
BRYCE DINUNNO; PLEASANT VALLEY, NY
Profession: Architect; Lic. No. 021874; Cal. No. 30323
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of two Driving While Intoxicated convictions.
WILLIAM ROBERT MITCHELL; WESTHAMPTON BEACH, NY
Profession: Architect; Lic. No. 026530; Cal. No. 30237
Action: Application for consent order granted Penalty agreed upon 18 months actual suspension, 6 months stayed suspension, 2 years probation after service of actual suspension.
Summary: Licensee admitted to the charge of practicing the profession of architecture while his license was suspended.
Athletic Training
JOSHUA WILLIAM CULLINS;
Profession: Athletic Trainer; Lic. No. 001191; Cal. No. 30239
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a felony.
Chiropractic
JOSHUA WILLIAM CULLINS; MERRICK, NY
Profession: Chiropractor; Lic. No. 010956; Cal. No. 30238
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 Driving While Intoxicated as a felony.
Massage Therapy
ERICA N BOMBERRY; ROCHESTER, NY
Profession: Massage Therapist; Lic. No. 018432; Cal. No. 30076
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny.
JILL E EDWARDS; SYRACUSE, NY
Profession: Massage Therapist; Lic. No. 015135; Cal. No. 29617
Action: 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.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated and Criminal Mischief in the 4th Degree.
Nursing
ANGELA ROSE ARMSTRONG (A/K/A ARMSTRONG ANGELA R); CAMDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 301101; Cal. No. 30083
Action: 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.
Summary: Licensee admitted to charges of practicing the profession with moral unfitness, medication administration errors and fraud and deceit related to controlled substances.
HARLEY MONA J BERNSTEIN; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 495188; Cal. No. 30070
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of stopping a blood pressure medication without informing the patient?s physician, and failing to escalate hemodynamic changes in a patient?s vital signs to the physician or to clarify the priority of the patient?s orders.
CHRISTOPHER E BROWN; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 321149; Cal. No. 30198
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree.
SUZANNE C CAREY (A/K/A RELYEA SUZANNE CAROL); ONEIDA, NY
Profession: Licensed Practical Nurse; Lic. No. 089711; Cal. No. 30349 30346
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of failing to contact the doctor and documenting the wrong medications and having been convicted of Falsifying Business Records in the 1st Degree.
SUZANNE CAROL CLARK (A/K/A WIER SUZANNE CAROL, CAREY SUZANNE CAROL); ONEIDA, NY
Profession: Registered Professional Nurse; Lic. No. 406875; Cal. No. 30349 30346
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of failing to contact the doctor and documenting the wrong medications and having been convicted of Falsifying Business Records in the 1st Degree.
BERNADETTE TERESA ELSTON (A/K/A ELSTON BERNADETTE); JOHNSON CITY, NY
Profession: Licensed Practical Nurse; Lic. No. 301238; Cal. No. 29806
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of supension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 5th Degree, a Class A misdemeanor.
KATHLEEN FITZGERALD (A/K/A MCCORRY KATHLEEN); RIVERSIDE, NJ
Profession: Registered Professional Nurse; Lic. No. 299339; Cal. No. 30142
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of practicing the profession of nursing in the Commonwealth of Pennsylvania on an expired license.
TARA LYNN GARDNER-LABAS (A/K/A GARDNER TARA LYNN); EAST ROCKAWAY, NY
Profession: Registered Professional Nurse; Lic. No. 534711; Cal. No. 30265
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.
GEORGE H HAMILTON; JACKSONVILLE, FL
Profession: Registered Professional Nurse; Lic. No. 286689; Cal. No. 30532
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of in the State of Nebraska, diverting the controlled substances Demerol and Dilaudid for his own personal use.
KIMBERLY ELAINE HARRISON; TROY, NY
Profession: Registered Professional Nurse; Lic. No. 685950; Cal. No. 29132
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
MARY SPRANDEL HOWARD; ROCKVILLE CENTRE, NY
Profession: Registered Professional Nurse; Lic. No. 513538; Cal. No. 30235
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of administering the non-controlled substance phenylephrine, a sinus medication, to a patient without a physician's order.
JEAN CATHERINE IRIZARRY (A/K/A IRIZARRY JEAN); PRINCETON, NJ
Profession: Registered Professional Nurse; Lic. No. 666162; Cal. No. 29194
Action: 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.
Summary: Licensee did not contest charges of medication administration errors.
EDNERLANDE JEAN (A/K/A JENA EDNERLANDE); SHENANDOAH, PA
Profession: Licensed Practical Nurse; Lic. No. 313262; Cal. No. 30441
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Recklessly Endangering Another Person in the Commonwealth of Pennsylvania, a misdemeanor in the 2nd Degree, which if committed in New York, constituted Reckless Endangerment in the 2nd Degree, a Class A misdemeanor.
DONNA LEE KRETSCHMER (A/K/A KRETSCHMER DONNA); CHARLOTTE, NC
Profession: Registered Professional Nurse; Lic. No. 698984; Cal. No. 30509
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of forging a patient's signature on a medical consent form.
SHANTE FLEECHETT MAJOR; ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 278340; Cal. No. 30342
Action: Application for consent order granted Penalty agreed upon 9 months actual suspension, 15 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 4 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Attempted Petit Larceny.
OLIVIAROSE HURLEY MATTIS (A/K/A NASH OLIVIAROSE, HURLEY OLIVIAROSE); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 317108; Cal. No. 29994
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operation of a Motor Vehicle While Under the Influence of Alcohol or Drug in the State of Connecticut.