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.
October 2017
Nursing
PRISCILA ROSAL SIAGA-JENKINS (A/K/A SIAGA PRISCILA ROSAL); PALM BAY, FL
Profession: Registered Professional Nurse; Lic. No. 436569; Cal. No. 29876 29875
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted in Florida of Criminal Use of Personal Identification Information and Theft.
BROOKE ASHLEY SPOTTS (A/K/A BOROWY BROOKE ASHLEY, BOROWY BROOKE); CAMP HILL, PA
Profession: Registered Professional Nurse; Lic. No. 629448; Cal. No. 29864
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 in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to disclose on her New York registration renewal application that she was disciplined by the Commonwealth of Pennsylvania State Board of Nursing.
ERICK ST LOUIS; SHIRLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 277975; Cal. No. 28375
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having violated a term of probation or condition or limitation imposed on licensee by the Board of Regents.
SHANNON MICHELLE STENGER; MENTOR, OH
Profession: Registered Professional Nurse; Lic. No. 698048; Cal. No. 29882
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Ohio Discipline.
LINDSEY J TIBERIO (A/K/A KRIENKE LINDSEY J); WALWORTH, NY
Profession: Licensed Practical Nurse; Lic. No. 299900; Cal. No. 29585
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.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny, Attempted Petit Larceny and Attempted Criminal Possession of a Controlled Substance in the 7th Degree.
JILL MARIE TIEFEL (A/K/A TIEFEL JILL M); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 287099; Cal. No. 29403 29404
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 3 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and billing for services not rendered.
JILL MARIE TIEFEL (A/K/A TIEFEL JILL M); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 685394; Cal. No. 29403 29404
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 3 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and billing for services not rendered.
CAROLE ANNE TKACZ; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 192887; Cal. No. 29572
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 Unlawful Dealing with a Child in the 1st Degree.
MICHELLE C WALTERS (A/K/A VEDDER MICHELLE C, BALLEW MICHELLE C, INGERSON MICHELLE); MANLIUS, NY
Profession: Licensed Practical Nurse; Lic. No. 259022; Cal. No. 28301
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of last 21 months of suspension stayed, probation 2 years to commence with suspension upon service of Order.
Summary: Licensee was found guilty of having been convicted of Welfare Fraud in the 4th Degree.
SUSAN MARIE WARDEN; LAS VEGAS, NV
Profession: Licensed Practical Nurse; Lic. No. 215984; Cal. No. 29906 29907
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge having been found guilty of professional misconduct in the State of Nevada, which conduct would be considered practicing the profession of nursing with gross negligence, if committed in New York State.
SUSAN MARIE WARDEN; LAS VEGAS, NV
Profession: Registered Professional Nurse; Lic. No. 437131; Cal. No. 29906 29907
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge having been found guilty of professional misconduct in the State of Nevada, which conduct would be considered practicing the profession of nursing with gross negligence, if committed in New York State.
Occupational Therapy
KATHRYN HUGHES WHIPPLE (A/K/A HUGHES KATHRYN ELIZABETH); LYNDONVILLE, NY
Profession: Occupational Therapist; Lic. No. 011332; Cal. No. 29584
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having two convictions of Driving While Intoxicated.
Pharmacy
STEVEN HOWARD BLATT; OLD BRIDGE, NJ
Profession: Pharmacist; Lic. No. 037301; Cal. No. 29646
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $4,500 fine.
Summary: Licensee admitted to the charge of having abandoned a retail pharmacy he owned without surrendering the certificate of registration to the State Board of Pharmacy and without making arrangements for the disposal of prescription-required drugs.
THADDEUS J KUZNIAREK; DEPEW, NY
Profession: Pharmacist; Lic. No. 038096; Cal. No. 28660
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine payable within 4 months.
Summary: Licensee did not contest the charge of failing to properly supervise a pharmacy.
PARK IRMAT DRUG CORP.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 021645; Cal. No. 29796
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of falsely stating on an application for a nonresident permit in the State of Louisiana that prescriptions had not already been dispensed in said state and practicing the profession of pharmacy fraudulently.
LOUIS A PISANI; FRANKLIN SQUARE, NY
Profession: Pharmacist; Lic. No. 029639; Cal. No. 28976
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
UPSTATE PHARMACY, LTD.; WEST SENECA, NY
Profession: Pharmacy; Reg. No. 023581; Cal. No. 28662
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.
Physical Therapy
ADELAIDA MIJOS LAGA; BROOKLYN, NY
Profession: Physical Therapist; Lic. No. 031067; Cal. No. 29946 29947
Action: Application to surrender certificate and license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.
ADELAIDA MIJOS LAGA; BROOKLYN, NY
Profession: Physical Therapist Assistant; Lic. No. 006907; Cal. No. 29946 29947
Action: Application to surrender certificate and license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.
Public Accountancy
SILFORD WARREN; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 069840; Cal. No. 28910
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to Collect and Pay Over Taxes, a felony.
Social Work
MICHAEL FRANCIS VERNO (A/K/A VERNO MICHAEL F); PENFIELD, NY
Profession: Licensed Master Social Worker; Lic. No. 075445; Cal. No. 29657
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 having been convicted of Driving While Intoxicated and filing a false report.
September 2017
Architecture
ROBERT MICHEAUX COLEMAN III; BATON ROUGE, LA
Profession: Architect; Lic. No. 019416; Cal. No. 29829
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $5,000 fine payable within 30 days.
Summary: Licensee did not contest charges of practicing the profession of architecture without a license in the State of Mississippi and submitting a registration renewal application which falsely stated that he had not had any disciplinary action taken against his license.
JOHN CALVIN HULME; NEW YORK, NY
Profession: Architect; Lic. No. 020419; Cal. No. 29674
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $2,000 fine payable within 3 months.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Having .08 of 1% or More by Weight of Alcohol in his Blood, an unclassified misdemeanor Operating a Motor Vehicle While Having .08 of 1% or More by Weight of Alcohol in the Blood, a class E felony Driving While Intoxicated, a class E felony Operating a Vessel with .08 of 1% or More Alcohol, an unclassified misdemeanor Operating a Vessel While Intoxicated, an unclassified misdemeanor and Reckless Operation of a Vessel, an unclassified misdemeanor and falsely denying on a registration renewal application that criminal charges were pending.
MARK J WIEDMANN; WAYNE, PA
Profession: Architect; Lic. No. 028963; Cal. No. 29834
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 failing to comply with the mandatory continuing education requirements of the State of Delaware to be registered to practice as an architect.
Clinical Laboratory Technology
NORMAN MICHAEL PARK; AMHERST, NY
Profession: Clinical Laboratory Technologist; Lic. No. 015556; Cal. No. 29609
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.
KATHLEEN MERRY WIMMER (A/K/A DELANEY KATHLEEN MERRY); ALDEN, NY
Profession: Clinical Laboratory Technologist; Lic. No. 008403; Cal. No. 29592
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically 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 been convicted of Criminal Contempt in the 2nd Degree.
Dentistry
JOSEPH FORSON APPIAH-FORSON; PHILADELPHIA, PA
Profession: Dentist; Lic. No. 044707; Cal. No. 29773
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of professional misconduct in the State of Pennsylvania, where the conduct if committed in New York State would constitute practicing the profession of dentistry beyond its authorized scope.
CHARLOTTE D LEE; CRESSKILL, NJ
Profession: Dentist; Lic. No. 040339; Cal. No. 29789
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $3,500 fine payable within 30 days.
Summary: Licensee did not contest the charge of permitting unlicensed dental assistants to perform dental procedures reserved by law to registered dental assistants and/or registered dental hygienists in the State of New Jersey permitting an unlicensed person to perform activities requiring a license submitting an insurance claim form which listed treatment dates that did not accurately reflect the date that treatment was rendered in the State of New Jersey and practicing the profession of dentistry fraudulently.
Engineering
JAMES RICHARD LINTHICUM; PICKERINGTON, OH
Profession: Professional Engineer; Lic. No. 071320; Cal. No. 29757
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to complete mandatory continuing education requirements.
Massage Therapy
JACQUELINE BONTZOLAKES; TONAWANDA, NY
Profession: Massage Therapist; Lic. No. 019938; Cal. No. 28288
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of two counts of International Parental Kidnapping, a felony and of one count of False Statement, a felony.