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.
May 2018
Nursing
HEATHER LYNN TUCKER; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 281132; Cal. No. 29931
Action: Application for consent order granted Penalty agreed upon 5 months actual suspension, 19 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
SAMANTHA JO VALLESE (A/K/A SPENCER SAMANTHA JO, MARSHALL SAMANTHA JO); LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 300747; Cal. No. 30223
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having documented that she administered medication to a patient when she had not done so.
JEANNENE DONNA WAGNER (A/K/A LAWRENCE JEANNENE D); SCOTTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 324664; Cal. No. 30261
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors.
ELLEN WILSON; BURLINGTON, NJ
Profession: Licensed Practical Nurse; Lic. No. 249164; Cal. No. 30423
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely stating on an application for renewal of licensure as a nurse in the State of New Jersey that no action had been taken or was pending against her license by any other licensing authority.
LESLIE E WITT (A/K/A POWELL LESLIE E); BELLMORE, NY
Profession: Registered Professional Nurse; Lic. No. 325866; Cal. No. 29827
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.
Pharmacy
KIAN GOHARI; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 047530; Cal. No. 30440
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Oxycodone, a felony and Conspiracy to Commit Health Care Fraud, a felony and pharmacy violations.
RITE AID OF NEW YORK, INC.; LOCKPORT, NY
Profession: Pharmacy; Reg. No. 021801; Cal. No. 30069
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in identity of the supervising pharmacist.
MATTHEW J TALBOT; POUGHKEEPSIE, NY
Profession: Pharmacist; Lic. No. 044251; Cal. No. 30091
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee could not defend charges of having been convicted of Criminal Contempt in the 2nd Degree and Attempted Criminal Mischief in the 4th Degree.
Physical Therapy
DONNA A GULICK AND PETER H YOUNG PHYSICAL THERAPY PC ; AMHERST, NY
Profession: Professional Service Corporation; Cal. No. 29737
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Registrant did not contest the charge of by its agent and employee failing to sufficiently evaluate a patient and for leaving a patient unsupervised during aqua therapy.
DONNA A GULICK (A/K/A GULICK DONNAA); EAST AMHERST, NY
Profession: Physical Therapist; Lic. No. 008276; Cal. No. 29701
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having failed to perform a sufficient evaluation of a patient and failed to provide constant supervision of a patient during aqua therapy.
EUGENE THOMAS MCGLOIN; HUNTINGTON STATION, NY
Profession: Physical Therapist; Lic. No. 007085; Cal. No. 30389
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been found guilty of professional misconduct in New Jersey, where the conduct if committed in New York would constitute unprofessional conduct, conduct in the profession which evidences moral unfitness and willfully filing a false report.
Public Accountancy
ROSENBERG RICH BAKER BERMAN PA; SOMERSET, NJ
Profession: Professional Service Corporation; Cal. No. 30253
Action: Application for consent order granted Penalty agreed upon $4,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of having rendered a professional service, an audit of the financial statements of a New York entity, through an individual not authorized by law in New York to render such a professional service.
THOMAS J TRUMETER CPA; ROCHESTER, NY
Profession: Certified Public Accountancy Sole Proprietorship; Cal. No. 30255
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of having been found guilty of violating the audit standards, specifically the independence rule, of the PCAOB for both preparing the auditing the financial statements of a broker-dealer for each of two years if committed in New York, this would constitute professional misconduct.
THOMAS J TRUMETER; ROCHESTER, NY
Profession: Certified Public Accountant; Lic. No. 061605; Cal. No. 30254
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 been found guilty of violating the audit standards, specifically the independence rule, of the PCAOB for both preparing and auditing the financial statements of a broker-dealer for each of two years if committed in New York, would constitute professional misconduct.
Social Work
MARY E COLLINS (A/K/A COLLINS MARY ELIZABETH); SKANEATELES, NY
Profession: Licensed Master Social Worker; Lic. No. 054493; Cal. No. 30084 30085
Action: Application for consent order granted Penalty agreed upon 8 months actual suspension, 16 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of hiring a patient to work at her office and failing to refer a patient and violating a term of probation.
MARY E COLLINS; SKANEATELES, NY
Profession: Licensed Clinical Social Worker; Lic. No. 070953; Cal. No. 30084 30085
Action: Application for consent order granted Penalty agreed upon 8 months actual suspension, 16 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of hiring a patient to work at her office and failing to refer a patient and violating a term of probation.
MARY ELIZABETH COLLINS; SKANEATELES, NY
Profession: Certified Social Worker; Lic. No. 054493; Cal. No. 30084 30085
Action: Application for consent order granted Penalty agreed upon 8 months actual suspension, 16 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of hiring a patient to work at her office and failing to refer a patient and violating a term of probation.
KELSEY ANNE JACOBY; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 096025; Cal. No. 30312
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a class A misdemeanor.
DENISE MARIE METZGER; POST FALLS, ID
Profession: Licensed Master Social Worker; Lic. No. 059644; Cal. No. 30425
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing as a licensed master social worker while her registration had lapsed in the State of Idaho.
DENISE MARIE METZGER; POST FALLS, ID
Profession: Certified Social Worker; Lic. No. 059644; Cal. No. 30425
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing as a licensed master social worker while her registration had lapsed in the State of Idaho.
April 2018
Acupuncture
VALERIO ACUPUNCTURE PLLC; NEW YORK, NY
Profession: Professional Service Limited Liability Company; Cal. No. 30131
Action: Application for consent order granted Penalty agreed upon $1,000 fine payable within 60 days.
Summary: Registrant did not contest the charge of, via registrant?s officer, having consensual sex with a patient following an acupunture treatment session and massage failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patient and failing to advise a patient as to the importance of consulting with a licensed physician regarding said patient?s condition.
WILTON VALERIO; NEW YORK, NY
Profession: Acupuncturist; Lic. No. 003979; Cal. No. 30090
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 30 months stayed suspension, 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having consensual sex with a patient following an acupuncture treatment session and massage failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patient and failing to advise a patient as to the importance of consulting with a licensed physician regarding said patient's condition.
Architecture
SCOTT LEE ALEXANDER; ROCHESTER, NY
Profession: Architect; Lic. No. 014867; Cal. No. 30064
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree and filing false reports.
Athletic Training
SEAN CHRISTOPHE MCGUIRE;
Profession: Athletic Trainer; Lic. No. 002405; Cal. No. 30094
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Dentistry
PHILIP LAURENCE EPSTEIN; FULTON, NY
Profession: Dental Enteral Conscious Sedation; Lic. No. 000387; Cal. No. 29925 29926
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate records.
PHILIP LAURENCE EPSTEIN; FULTON, NY
Profession: Dentist; Lic. No. 042872; Cal. No. 29925 29926
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate records.
Massage Therapy
DOUGLAS C MALOY; WARREN, PA
Profession: Massage Therapist; Lic. No. 006126; Cal. No. 30302
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of moral unfitness.
Nursing
SUSAN MARIE ALONGE (A/K/A HOLLENBECK SUSAN MARIE); AMHERST, NY
Profession: Registered Professional Nurse; Lic. No. 390621; Cal. No. 30115 30116
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of Motor Vehicle in the 1st Degree and Driving While Intoxicated.
SHELLY ANNE ANNAS; BALLSTON SPA, NY
Profession: Licensed Practical Nurse; Lic. No. 242324; Cal. No. 29618
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 Driving While Intoxicated.
MIGUEL SOSA CASTILLO; ELLENVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 517740; Cal. No. 29759 29758
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Sexual Abuse in the 2nd Degree, a class A misdemeanor.