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 2016
Chiropractic
WILLIAM K YU (A/K/A YU KYUNG P); PALISADES PARK, NJ
Profession: Chiropractor; Lic. No. 008363; Cal. No. 28859
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $2,500 fine payable within 6 months.
Summary: Licensee admitted in the State of New Jersey to charges of Theft by Deception, 3rd Degree, which, if committed in New York State, would have constituted Grand Larceny in the 4th Degree, a felony submitting claims to insurance companies for services that were not performed and for dates of treatment to patients that were not rendered and using the abbreviation "Dr." on letterhead without indicating chiropractor as the profession.
Dentistry
GREGORY J ALBANO; NEW HYDE PARK, NY
Profession: Dentist; Lic. No. 038643; Cal. No. 28768
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charges of prescribing the controlled substance zalepron to treat insomnia and failing to maintain accurate patient records.
GREGORY J ALBANO; NEW HYDE PARK, NY
Profession: Dentist; Lic. No. 038643; Cal. No. 28768
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charges of prescribing the controlled substance zalepron to treat insomnia and failing to maintain accurate patient records.
PATRICK ODUNYEMI BAMGBOYE; SPRINGFIELD, NJ
Profession: Dentist; Lic. No. 047903; Cal. No. 29006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to accurately record, in a minor patient's records, her medical history, risk assessment, treatment options and informed consent.
PATRICK ODUNYEMI BAMGBOYE; SPRINGFIELD, NJ
Profession: Dentist; Lic. No. 047903; Cal. No. 29006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to accurately record, in a minor patient's records, her medical history, risk assessment, treatment options and informed consent.
MILAP S PATEL; CORTLANDT MANOR, NY
Profession: Dentist; Lic. No. 056382; Cal. No. 28969
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, a felony.
MILAP S PATEL; CORTLANDT MANOR, NY
Profession: Dentist; Lic. No. 056382; Cal. No. 28969
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, a felony.
Engineering
THOMAS JAMES DUNCAN; GRAPEVINE, TX
Profession: Professional Engineer; Lic. No. 072835; Cal. No. 29007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a professional engineer.
THOMAS JAMES DUNCAN; GRAPEVINE, TX
Profession: Professional Engineer; Lic. No. 072835; Cal. No. 29007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a professional engineer.
STEPHEN CLEMENT HOFFMAN; PARAGON, IN
Profession: Professional Engineer; Lic. No. 061524; Cal. No. 28855
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee cannot successfully defend charges that on applications for a re-registration of his professional engineering license he falsely represented that he had not been subject to professional discipline.
STEPHEN CLEMENT HOFFMAN; PARAGON, IN
Profession: Professional Engineer; Lic. No. 061524; Cal. No. 28855
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee cannot successfully defend charges that on applications for a re-registration of his professional engineering license he falsely represented that he had not been subject to professional discipline.
Marriage And Family Therapy
MICHELLE LIZ HUBER;
Profession: Marriage And Family Therapist; Lic. No. 000453; Cal. No. 28729
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree, a misdemeanor.
Nursing
CATHERINE SOLIVEN ACOSTA; VIRGINIA BEACH, VA
Profession: Licensed Practical Nurse; Lic. No. 220449; Cal. No. 29011 29012
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Virginia, which conduct would be considered practicing the profession of nursing fraudulent if committed in New York State.
CATHERINE SOLIVEN ACOSTA; VIRGINIA BEACH, VA
Profession: Registered Professional Nurse; Lic. No. 443428; Cal. No. 29011 29012
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Virginia, which conduct would be considered practicing the profession of nursing fraudulent if committed in New York State.
CATHERINE SOLIVEN ACOSTA; VIRGINIA BEACH, VA
Profession: Licensed Practical Nurse; Lic. No. 220449; Cal. No. 29011 29012
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Virginia, which conduct would be considered practicing the profession of nursing fraudulent if committed in New York State.
CATHERINE SOLIVEN ACOSTA; VIRGINIA BEACH, VA
Profession: Registered Professional Nurse; Lic. No. 443428; Cal. No. 29011 29012
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Virginia, which conduct would be considered practicing the profession of nursing fraudulent if committed in New York State.
TIFFANY ANN BARTON; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 320140; Cal. No. 28699
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of medication error.
TIFFANY ANN BARTON; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 320140; Cal. No. 28699
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of medication error.
JILL A BISHOP (A/K/A MCKEE JILL ANNE, MARTEL JILL ANNE); TICONDEROGA, NY
Profession: Registered Professional Nurse; Lic. No. 350878; Cal. No. 28643
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 did not contest the charge of having been convicted of Driving While Intoxicated.
JILL A BISHOP (A/K/A MCKEE JILL ANNE, MARTEL JILL ANNE); TICONDEROGA, NY
Profession: Registered Professional Nurse; Lic. No. 350878; Cal. No. 28643
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 did not contest the charge of having been convicted of Driving While Intoxicated.
PATRICIA MARIE BLONSKI; HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 422970; Cal. No. 28580 28581
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 administering medication at the wrong times and by the wrong route.
PATRICIA MARIE BLONSKI; HAMBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 201034; Cal. No. 28580 28581
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 administering medication at the wrong times and by the wrong route.
PATRICIA MARIE BLONSKI; HAMBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 201034; Cal. No. 28580 28581
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 administering medication at the wrong times and by the wrong route.
PATRICIA MARIE BLONSKI; HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 422970; Cal. No. 28580 28581
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 administering medication at the wrong times and by the wrong route.
KAREN S BURKE; COOPER PLAINS, NY
Profession: Registered Professional Nurse; Lic. No. 545111; Cal. No. 27897
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and of violating Education Law ?6509(9) for violating a term of probation that had previously been imposed by the Board of Regents.
KAREN S BURKE; COOPER PLAINS, NY
Profession: Registered Professional Nurse; Lic. No. 545111; Cal. No. 27897
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and of violating Education Law ?6509(9) for violating a term of probation that had previously been imposed by the Board of Regents.
CAROLYN WEISS BYINGTON-WEISS; NEW CITY, NY
Profession: Registered Professional Nurse; Lic. No. 403813; Cal. No. 28534 28535
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of accessing a patient?s medical record without authorization or lawful professional reason to do so in violation of the patient?s right to confidentiality of that record pursuant to section 2803-C(3)(f) of the New York State Public Health Law.
CAROLYN WEISS BYINGTON-WEISS; NEW CITY, NY
Profession: Licensed Practical Nurse; Lic. No. 193617; Cal. No. 28534 28535
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of accessing a patient?s medical record without authorization or lawful professional reason to do so in violation of the patient?s right to confidentiality of that record pursuant to section 2803-C(3)(f) of the New York State Public Health Law.
CAROLYN WEISS BYINGTON-WEISS; NEW CITY, NY
Profession: Licensed Practical Nurse; Lic. No. 193617; Cal. No. 28534 28535
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of accessing a patient?s medical record without authorization or lawful professional reason to do so in violation of the patient?s right to confidentiality of that record pursuant to section 2803-C(3)(f) of the New York State Public Health Law.
CAROLYN WEISS BYINGTON-WEISS; NEW CITY, NY
Profession: Registered Professional Nurse; Lic. No. 403813; Cal. No. 28534 28535
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of accessing a patient?s medical record without authorization or lawful professional reason to do so in violation of the patient?s right to confidentiality of that record pursuant to section 2803-C(3)(f) of the New York State Public Health Law.