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 2017
Nursing
CARRIE OBRIEN; ROME, NY
Profession: Registered Professional Nurse; Lic. No. 556602; Cal. No. 29245
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to transcribe an order and failing to conduct a full assessment.
CARRIE OBRIEN; ROME, NY
Profession: Registered Professional Nurse; Lic. No. 556602; Cal. No. 29245
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to transcribe an order and failing to conduct a full assessment.
TEISHA SCHWARZER M OBRYAN-SCHWARZER; PITTSFIELD, MA
Profession: Registered Professional Nurse; Lic. No. 537419; Cal. No. 29329
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice in the State of New York, $250 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Massachusetts, where the conduct if committed in New York, would constitute conduct in the profession which evidences moral unfitness.
TEISHA SCHWARZER M OBRYAN-SCHWARZER; PITTSFIELD, MA
Profession: Registered Professional Nurse; Lic. No. 537419; Cal. No. 29329
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice in the State of New York, $250 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Massachusetts, where the conduct if committed in New York, would constitute conduct in the profession which evidences moral unfitness.
ONAH ANNE ODILI (A/K/A AGHA ANNE ONAH, AGHA ANNE ONAH C); JAMAICA, NY
Profession: Registered Professional Nurse; Lic. No. 597121; Cal. No. 29220
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to place a remote telemetry unit on a patient as ordered administering an antibiotic to patient when the antibiotic order was on hold and failing to administer Heparin to patient, as ordered.
ONAH ANNE ODILI (A/K/A AGHA ANNE ONAH, AGHA ANNE ONAH C); JAMAICA, NY
Profession: Registered Professional Nurse; Lic. No. 597121; Cal. No. 29220
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to place a remote telemetry unit on a patient as ordered administering an antibiotic to patient when the antibiotic order was on hold and failing to administer Heparin to patient, as ordered.
KYSHARA PENNS; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 676786; Cal. No. 29356
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Mischief in the 4th Degree.
KYSHARA PENNS; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 676786; Cal. No. 29356
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Mischief in the 4th Degree.
MAUREEN J SMITH; WEST SENECA, NY
Profession: Licensed Practical Nurse; Lic. No. 276400; Cal. No. 29278 29279
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering medication without a physician order.
MAUREEN J SMITH; WEST SENECA, NY
Profession: Licensed Practical Nurse; Lic. No. 276400; Cal. No. 29278 29279
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering medication without a physician order.
MAUREEN JOY SMITH; WEST SENECA, NY
Profession: Registered Professional Nurse; Lic. No. 586634; Cal. No. 29278 29279
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering medication without a physician order.
MAUREEN JOY SMITH; WEST SENECA, NY
Profession: Registered Professional Nurse; Lic. No. 586634; Cal. No. 29278 29279
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering medication without a physician order.
NICOLE M SOREL; WATERFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 270980; Cal. No. 26744
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 6 months until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion, unprofessional conduct and having been convicted of committing an act constituting a crime in violation of Education Law section 6509(5)(a)(i).
NICOLE M SOREL; WATERFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 270980; Cal. No. 26744
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 6 months until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion, unprofessional conduct and having been convicted of committing an act constituting a crime in violation of Education Law section 6509(5)(a)(i).
CHERYL ANN STEWART (A/K/A SCHROEDER CHERYL ANN, SMITH CHERYL A); HUDSON FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 361613; Cal. No. 28592
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of record keeping errors.
CHERYL ANN STEWART (A/K/A SCHROEDER CHERYL ANN, SMITH CHERYL A); HUDSON FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 361613; Cal. No. 28592
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of record keeping errors.
WILLIAM DOUGLAS VANNICE; BLOOMINGTON, IN
Profession: Registered Professional Nurse; Lic. No. 427004; Cal. No. 29453 29455
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of while caring for an adult male patient with cerebral palsy, mental retardation and development disabilities, wearing only boxers when helping said patient shower and on one occasion, disrobing in front of said patient to dry off, in the State of Indiana.
WILLIAM DOUGLAS VANNICE; BLOOMINGTON, IN
Profession: Licensed Practical Nurse; Lic. No. 206106; Cal. No. 29453 29455
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of while caring for an adult male patient with cerebral palsy, mental retardation and development disabilities, wearing only boxers when helping said patient shower and on one occasion, disrobing in front of said patient to dry off, in the State of Indiana.
WILLIAM DOUGLAS VANNICE; BLOOMINGTON, IN
Profession: Registered Professional Nurse; Lic. No. 427004; Cal. No. 29453 29455
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of while caring for an adult male patient with cerebral palsy, mental retardation and development disabilities, wearing only boxers when helping said patient shower and on one occasion, disrobing in front of said patient to dry off, in the State of Indiana.
WILLIAM DOUGLAS VANNICE; BLOOMINGTON, IN
Profession: Licensed Practical Nurse; Lic. No. 206106; Cal. No. 29453 29455
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of while caring for an adult male patient with cerebral palsy, mental retardation and development disabilities, wearing only boxers when helping said patient shower and on one occasion, disrobing in front of said patient to dry off, in the State of Indiana.
JAIMEE B VELTRI; CHINA GROVE, NC
Profession: Licensed Practical Nurse; Lic. No. 269955; Cal. No. 29463
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being physically abusive to an 18-month-old patient, in the State of North Carolina.
JAIMEE B VELTRI; CHINA GROVE, NC
Profession: Licensed Practical Nurse; Lic. No. 269955; Cal. No. 29463
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being physically abusive to an 18-month-old patient, in the State of North Carolina.
CAROLYN WYHOWANEC; NORTHPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 263609; Cal. No. 29426
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of submitting a registration renewal document that falsely represented that, since her last license registration application, her employment at a healthcare facility had not been terminated, when her employment had been terminated from at least three healthcare facilities.
CAROLYN WYHOWANEC; NORTHPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 263609; Cal. No. 29426
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of submitting a registration renewal document that falsely represented that, since her last license registration application, her employment at a healthcare facility had not been terminated, when her employment had been terminated from at least three healthcare facilities.
Pharmacy
LILIAN ANN WIECKOWSKI; GREENWICH, CT
Profession: Pharmacist; Lic. No. 039682; Cal. No. 29464
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent Oxycodone, Conspiracy to Commit Health Care Fraud and Conspiracy to Commit Money Laundering.
LILIAN ANN WIECKOWSKI; GREENWICH, CT
Profession: Pharmacist; Lic. No. 039682; Cal. No. 29464
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent Oxycodone, Conspiracy to Commit Health Care Fraud and Conspiracy to Commit Money Laundering.
Physical Therapy
HUSSEIN MAHMOUD AHMAD; BROOKLYN, NY
Profession: Physical Therapist; Lic. No. 024084; Cal. No. 298640
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of negligently touching the pelvic area of a patient, during the course of performing specialty trigger point pressure release therapy.
HUSSEIN MAHMOUD AHMAD; BROOKLYN, NY
Profession: Physical Therapist; Lic. No. 024084; Cal. No. 298640
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of negligently touching the pelvic area of a patient, during the course of performing specialty trigger point pressure release therapy.
NORTHWAY PHYSICAL THERAPY PC; YONKERS, NY
Profession: Professional Service Corporation; Cal. No. 28641
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of Registrant's President, Hussein Mahmoud Ahmad, PT, negligently touching the pelvic area of a patient while performing specialty trigger point release therapy.
NORTHWAY PHYSICAL THERAPY PC; YONKERS, NY
Profession: Professional Service Corporation; Cal. No. 28641
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of Registrant's President, Hussein Mahmoud Ahmad, PT, negligently touching the pelvic area of a patient while performing specialty trigger point release therapy.