Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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

Veterinary Medicine

PATRICIA GALE THOMPSON; GLADEWATER, TX

Profession: Veterinarian; Lic. No. 008981; Cal. No. 29005

Regents Action Date: 12-Jul-16
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Forgery of a Financial Instrument, a felony, in Texas stealing a prescription pad and writing himself prescriptions for the controlled drug Somnote, a sedative used for sleep in humans and for a human anti-depressant and failing to correctly diagnose a canine's spinal injury, administering too great a volume of drugs to said canine repeatedly, dispensing drugs to said canine's owner without giving any means to regulate the amount to give to said dog, and prescribing Euthasol, a euthanasia drug, in an off-label manner to treat seizures without informing said canine's owner that the off-label use of Euthasol was not commonly accepted and could pose a risk to said animal.

June 2016

#VALUE!

SONYEA, NY

Profession: Registered Professional Nurse; Cal. No. 28248 28249

Regents Action Date: 14-Jun-16
Action: Found guilty of professional misconduct Penalty Suspensions for a minimum of 3 years and thereafter indefinitely until fit to practice, probation 3 years to commence subsequent to termination of suspensions and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Possession of a Weapon.

Chiropractic

DOMINICK FIORE; NEW ROCHELLE, NY

Profession: Chiropractor; Lic. No. 005174; Cal. No. 28619

Regents Action Date: June 14, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

DOMINICK FIORE; NEW ROCHELLE, NY

Profession: Chiropractor; Lic. No. 005174; Cal. No. 28619

Regents Action Date: 14-Jun-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

Clinical Laboratory Technology

JEREMY ALAN FREAR; AVON, NY

Profession: Clinical Laboratory Technologist; Lic. No. 004934; Cal. No. 28731

Regents Action Date: June 14, 2016
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 Obstruction of Breathing.

JEREMY ALAN FREAR; AVON, NY

Profession: Clinical Laboratory Technologist; Lic. No. 004934; Cal. No. 28731

Regents Action Date: 14-Jun-16
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 Obstruction of Breathing.

Dentistry

BANMATIE MOTEE; SOUTH OZONE PARK, NY

Profession: Dental Hygiene Anesthesia; Lic. No. 004018; Cal. No. 28930 28929

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, and Welfare Fraud in the 3rd Degree, also a class D felony.

BANMATIE MOTEE; SOUTH OZONE PARK, NY

Profession: Dental Hygienist; Lic. No. 023789; Cal. No. 28930 28929

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, and Welfare Fraud in the 3rd Degree, also a class D felony.

BANMATIE MOTEE; SOUTH OZONE PARK, NY

Profession: Dental Hygienist; Lic. No. 023789; Cal. No. 28930 28929

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, and Welfare Fraud in the 3rd Degree, also a class D felony.

BANMATIE MOTEE; SOUTH OZONE PARK, NY

Profession: Dental Hygiene Anesthesia; Lic. No. 004018; Cal. No. 28930 28929

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, and Welfare Fraud in the 3rd Degree, also a class D felony.

MARC ERIK WEBER; STATEN ISLAND, NY

Profession: Dentist; Lic. No. 044210; Cal. No. 27140

Regents Action Date: June 14, 2016
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty in New Jersey of professional misconduct, which, if it had occurred in New York, would have constituted professional misconduct.

MARC ERIK WEBER; STATEN ISLAND, NY

Profession: Dentist; Lic. No. 044210; Cal. No. 27140

Regents Action Date: 14-Jun-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty in New Jersey of professional misconduct, which, if it had occurred in New York, would have constituted professional misconduct.

Engineering

STEVEN THOMAS ALVINE; OMAHA, NE

Profession: Professional Engineer; Lic. No. 087559; Cal. No. 28932

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to charges of permitting an unlicensed person to perform activities requiring a license in the State of Louisiana and practicing the profession of professional engineering in the State of Oklahoma without a license.

STEVEN THOMAS ALVINE; OMAHA, NE

Profession: Professional Engineer; Lic. No. 087559; Cal. No. 28932

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to charges of permitting an unlicensed person to perform activities requiring a license in the State of Louisiana and practicing the profession of professional engineering in the State of Oklahoma without a license.

Landscape Architecture

MARTHA SCHWARTZ; CAMBRIDGE, MA

Profession: Landscape Architect; Lic. No. 002099; Cal. No. 28860

Regents Action Date: June 14, 2016
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, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements of the State of Texas to be registered to practice as a landscape architect and with falsely certifying on her Texas registration renewal form that she had completed her continuing education requirements.

MARTHA SCHWARTZ; CAMBRIDGE, MA

Profession: Landscape Architect; Lic. No. 002099; Cal. No. 28860

Regents Action Date: 14-Jun-16
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, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements of the State of Texas to be registered to practice as a landscape architect and with falsely certifying on her Texas registration renewal form that she had completed her continuing education requirements.

Massage Therapy

PROVIDENCE HOGAN (A/K/A TRIPI PROVIDENCE D); BROOKLYN, NY

Profession: Massage Therapist; Lic. No. 006316; Cal. No. 28328

Regents Action Date: June 14, 2016
Action: Found guilty of professional misconduct Penalty 24 month suspension, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree and 2 counts of Grand Larceny in the 3rd Degree.

PROVIDENCE HOGAN (A/K/A TRIPI PROVIDENCE D); BROOKLYN, NY

Profession: Massage Therapist; Lic. No. 006316; Cal. No. 28328

Regents Action Date: 14-Jun-16
Action: Found guilty of professional misconduct Penalty 24 month suspension, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree and 2 counts of Grand Larceny in the 3rd Degree.

MA MASSAGE THERAPY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 28647

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 3 months.
Summary: Registrant did not contest the charge of permitting unlicensed persons to perform massage therapy on clients at the premises it maintains for the practice of massage therapy.

MA MASSAGE THERAPY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 28647

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 3 months.
Summary: Registrant did not contest the charge of permitting unlicensed persons to perform massage therapy on clients at the premises it maintains for the practice of massage therapy.

GREGORY STEPHEN SERDAHL; BRONX, NY

Profession: Massage Therapist; Lic. No. 004724; Cal. No. 28646

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of permitting unlicensed persons to perform massage therapy on clients at the premises he maintains for the practice of massage therapy.

GREGORY STEPHEN SERDAHL; BRONX, NY

Profession: Massage Therapist; Lic. No. 004724; Cal. No. 28646

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of permitting unlicensed persons to perform massage therapy on clients at the premises he maintains for the practice of massage therapy.

Nursing

MELISSA JOAN ALBRONDA (A/K/A MCMANUS MELISSA JOAN); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 259613; Cal. No. 28253

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

MELISSA JOAN ALBRONDA (A/K/A MCMANUS MELISSA JOAN); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 259613; Cal. No. 28253

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

MARGARET DIANE BIELBY (A/K/A BIELBY MARGARET); BLOSSVALE, NY

Profession: Registered Professional Nurse; Lic. No. 605447; Cal. No. 28628

Regents Action Date: June 14, 2016
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 medication errors.

MARGARET DIANE BIELBY (A/K/A BIELBY MARGARET); BLOSSVALE, NY

Profession: Registered Professional Nurse; Lic. No. 605447; Cal. No. 28628

Regents Action Date: 14-Jun-16
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 medication errors.

CANDICE C BRADSHAW (A/K/A BRADSHAW CANDICE CRISTIN); BALDWINSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 663250; Cal. No. 28489

Regents Action Date: June 14, 2016
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 maintain accurate records.

CANDICE C BRADSHAW (A/K/A BRADSHAW CANDICE CRISTIN); BALDWINSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 663250; Cal. No. 28489

Regents Action Date: 14-Jun-16
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 maintain accurate records.

CHERYL L DAIGLE (A/K/A DAIGLE CHERYL LYN); NAPLES, FL

Profession: Licensed Practical Nurse; Lic. No. 304606; Cal. No. 28739

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 3 months.
Summary: Licensee admitted to the charge of inaccurate patient records and failure to count controlled substances.

CHERYL L DAIGLE (A/K/A DAIGLE CHERYL LYN); NAPLES, FL

Profession: Licensed Practical Nurse; Lic. No. 304606; Cal. No. 28739

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 3 months.
Summary: Licensee admitted to the charge of inaccurate patient records and failure to count controlled substances.