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.
February 2018
Nursing
SUEANNE SHEPPARD (A/K/A NIEDHAMMER SUEANNE, NIEDHAMMER SUE, SANTIAGO SUEANNE); ARGYLE, NY
Profession: Licensed Practical Nurse; Lic. No. 200223; Cal. No. 29503
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of Criminal Possession of a Weapon in the 3rd Degree.
RICHARD HURLEY SLAGLE; AUBURN, NY
Profession: Registered Professional Nurse; Lic. No. 633225; Cal. No. 29985 29986
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, Reckless Endangerment in the 2nd Degree and Obstruction of Governmental Administration in the 2nd Degree.
RICHARD HURLEY SLAGLE; AUBURN, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 338836; Cal. No. 29985 29986
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, Reckless Endangerment in the 2nd Degree and Obstruction of Governmental Administration in the 2nd Degree.
CRYSTAL L SMITHERS; HEUVELTON, NY
Profession: Registered Professional Nurse; Lic. No. 515424; Cal. No. 29603
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 Driving While Ability Impaired by Drugs.
LINDA STEIL; MERRICK, NY
Profession: Registered Professional Nurse; Lic. No. 603928; Cal. No. 30030
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.
KAYANA ANTOINETTE SUTHERLAND; AMITYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 323757; Cal. No. 29968
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of pronouncing a patient dead and failing to call a code or begin CPR.
KATHY E WEBER; WATKINS GLEN, NY
Profession: Registered Professional Nurse; Lic. No. 310716; Cal. No. 29791
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of failure to change and connect IV line, improper removal of umbilical line and documentation errors.
DENISE WEISENFELD; NEW PORT RICHEY, FL
Profession: Registered Professional Nurse; Lic. No. 366450; Cal. No. 29975 29976
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Theft of the 3rd Degree, a 3rd Degree felony in the State of Florida, which, if committed within this state, would have been Grand Larceny in the 4th Degree, a class E felony.
DENISE WEISENFELD; NEW PORT RICHEY, FL
Profession: Licensed Practical Nurse; Lic. No. 078318; Cal. No. 29975 29976
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Theft of the 3rd Degree, a 3rd Degree felony in the State of Florida, which, if committed within this state, would have been Grand Larceny in the 4th Degree, a class E felony.
LYNN ANN WEISS (A/K/A CHLUDZINSKI LYNN ANN); PORT JEFFERSON STATION, NY
Profession: Registered Professional Nurse; Lic. No. 388780; Cal. No. 29807
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 being dependent on the narcotic hydromorphone, a controlled substance.
LISA A WILSON; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 279163; Cal. No. 29896
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of Issuing Bad Checks and Animal Cruelty and filing a false report.
ANDREA KRISTEN YOUNG; WILLIAMSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 536222; Cal. No. 29706
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 3 months.
Summary: Licensee admitted to charges of medication administration errors and filing a false report.
ALEFTINA VERONICA ZISKIN-TURNER; COLONIE, NY
Profession: Licensed Practical Nurse; Lic. No. 319385; Cal. No. 29909
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 4 months.
Summary: Licensee did not contest the charge of conduct in the practice of a profession which evidences moral unfitness to practice the profession.
Pharmacy
ALK ABELLO, INC.; PORT WASHINGTON, NY
Profession: Manufacturer; Reg. No. 026231; Cal. No. 29802
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of moving distribution operations to a new location without being registered with the Education Department as a registered wholesaler.
ALK-ABELLO INC.; PORT WASHINGTON, NY
Profession: Wholesaler; Reg. No. 034633; Cal. No. 29803
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of being open to operate as a registered wholesaler and on more than one occasion possessing drugs without being registered with the Education Department.
NICHOLAS A LUSTRINO; WEST HARRISON, NY
Profession: Pharmacist; Lic. No. 036756; Cal. No. 29826
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of violating a condition imposed on him by the Board of Regents in that he failed to timely notify the Department of his return to the practice of pharmacy.
NEW SNS CORP.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 033864; Cal. No. 29990
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $4,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of failing to notify the State Board of Pharmacy of a change in the supervising pharmacist within seven days of said change.
Physical Therapy
GREGORY SCOTT HULLSTRUNG; MOHEGAN LAKE, NY
Profession: Physical Therapist; Lic. No. 013773; Cal. No. 29971
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a misdemeanor.
EMERSON MEDRANO MATEO; TEANECK, NJ
Profession: Physical Therapist; Lic. No. 024900; Cal. No. 29991
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to maintain appropriate clinical patient records for two patients and submitting a registration renewal application which falsely stated that he had not had any disciplinary action taken against his license.
Psychology
JOSE MANUEL ARCAYA; WHITE PLAINS, NY
Profession: Psychologist; Lic. No. 007907; Cal. No. 30233
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to keep an accurate patient record of the evaluation and treatment of a patient, in that the numerical results of the psychological testing in the patient were not accurate and there were no verbatim responses from the patient recorded on the test form.
Veterinary Medicine
PATRICIA MARCELLA DOMINGUEZ; BRIARWOOD, NY
Profession: Veterinary Technician; Lic. No. 004110; Cal. No. 29849
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,500 fine.
Summary: Licensee admitted to the charge of extraction of canine teeth.
EVAN SANDLER; UTICA, NY
Profession: Veterinarian; Lic. No. 010163; Cal. No. 29924
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 record keeping and failing to properly treat a dehydrated dog.
January 2018
Chiropractic
MAURICE DAOUD; PALM DESERT, CA
Profession: Chiropractor; Lic. No. 010444; Cal. No. 29678
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, $2,500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
Dentistry
ALI JOHN JAZAYERI; IRVINE, CA
Profession: Dentist; Lic. No. 053328; Cal. No. 27910
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $3,000 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to maintain records which accurately reflect the evaluation and treatment of patients.
GILBERTO APOLINAR NUNEZ; ALTONA, NY
Profession: Dentist; Lic. No. 050655; Cal. No. 29376
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of two counts of Criminal Possession of a Forged Instrument in the 2nd Degree, Grand Larceny in the 3rd Degree, Insurance Fraud in the 3rd Degree, and five counts of Falsifying Business Records in the 1st Degree, and three separate charges relating to false statements.
MICHAEL KEVIN OROS; AVON, NY
Profession: Dentist; Lic. No. 040155; Cal. No. 30170
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.
Engineering
MD SHAMIM A AKOND; ASTORIA, NY
Profession: Professional Engineer; Lic. No. 083353; Cal. No. 28191
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 6 months of suspension stayed.
Summary: Licensee was convicted of Falsifying Business Records in the 1st Degree.
SAIBAN ENDRA MAHAMOOTH; SOMERSET, NJ
Profession: Professional Engineer; Lic. No. 082425; Cal. No. 30035
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Harassment in the 2nd Degree, a class A misdemeanor.
MOHAMED OMAR MOHAMED; ELMHURST, NY
Profession: Professional Engineer; Lic. No. 070642; Cal. No. 29841
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a class A misdemeanor, and Sexual Abuse in the 3rd Degree, a class B misdemeanor.
THOMAS DONALD REILLY; SMITHTOWN, NY
Profession: Professional Engineer; Lic. No. 043595; Cal. No. 28904
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 11 months of suspension stayed.
Summary: Licensee was convicted of Offering a False Instrument for Filing.