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.

December 2012

Nursing

DEBRA ANN KELLER (A/K/A BRUCKNER DEBRA ANN, FONTANA DEBRA ANN); EAST NORTHPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 174213; Cal. No. 25817

Regents Action Date: December 11, 2012
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 performing tracheotomy and ventilator dependence care, including assessments, for a pediatric patient.

DEBRA ANN KELLER (A/K/A BRUCKNER DEBRA ANN, FONTANA DEBRA ANN); EAST NORTHPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 174213; Cal. No. 25817

Regents Action Date: 11-Dec-12
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 performing tracheotomy and ventilator dependence care, including assessments, for a pediatric patient.

FELICE SATIA OLIVER; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 274270; Cal. No. 26370

Regents Action Date: December 11, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon termination of probation under Order No. 25561.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

FELICE SATIA OLIVER; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 274270; Cal. No. 26370

Regents Action Date: 11-Dec-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon termination of probation under Order No. 25561.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

KATELIN PHELAN; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 608770; Cal. No. 26369

Regents Action Date: December 11, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

KATELIN PHELAN; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 608770; Cal. No. 26369

Regents Action Date: 11-Dec-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

ANN MARIE RYALL; PORT WASHINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 225697; Cal. No. 26229

Regents Action Date: December 11, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree, a class D felony Offering a False Instrument for filing in the 1st Degree, a class E felony and Falsifying Business Records in the 1st Degree, a class E felony.

ANN MARIE RYALL; PORT WASHINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 225697; Cal. No. 26229

Regents Action Date: 11-Dec-12
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree, a class D felony Offering a False Instrument for filing in the 1st Degree, a class E felony and Falsifying Business Records in the 1st Degree, a class E felony.

Pharmacy

AIAD LABYB SAMAN; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 040789; Cal. No. 25473

Regents Action Date: December 11, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Perjury in the 3rd Degree.

AIAD LABYB SAMAN; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 040789; Cal. No. 25473

Regents Action Date: 11-Dec-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Perjury in the 3rd Degree.

JENNIFER MARIE VANDEWATER (A/K/A DOTA JENNIFER MARIE); CAMBRIDGE, NY

Profession: Pharmacist; Lic. No. 054087; Cal. No. 26335

Regents Action Date: December 11, 2012
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 having been convicted of Falsifying Business Records in the 2nd Degree.

JENNIFER MARIE VANDEWATER (A/K/A DOTA JENNIFER MARIE); CAMBRIDGE, NY

Profession: Pharmacist; Lic. No. 054087; Cal. No. 26335

Regents Action Date: 11-Dec-12
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 having been convicted of Falsifying Business Records in the 2nd Degree.

Public Accountancy

JACQUELINE ANN HIGGINS; QUINCY, MA

Profession: Certified Public Accountant; Lic. No. 097381; Cal. No. 26184

Regents Action Date: December 11, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest charges that she was found by the Public Company Accounting Oversight Board (PCAOB) to have violated its rules and auditing standards, and that said violation constitutes a grossly negligent failure to comply with substantial provisions of federal laws, rules or regulations governing the practice of public accountancy.

JACQUELINE ANN HIGGINS; QUINCY, MA

Profession: Certified Public Accountant; Lic. No. 097381; Cal. No. 26184

Regents Action Date: 11-Dec-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest charges that she was found by the Public Company Accounting Oversight Board (PCAOB) to have violated its rules and auditing standards, and that said violation constitutes a grossly negligent failure to comply with substantial provisions of federal laws, rules or regulations governing the practice of public accountancy.

HOWARD L KLEIGER; GREAT NECK, NY

Profession: Certified Public Accountant; Lic. No. 017471; Cal. No. 26415

Regents Action Date: December 11, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charge of having committed errors during the audit of the financial statements of an entity's 401(k) plan.

HOWARD L KLEIGER; GREAT NECK, NY

Profession: Certified Public Accountant; Lic. No. 017471; Cal. No. 26415

Regents Action Date: 11-Dec-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charge of having committed errors during the audit of the financial statements of an entity's 401(k) plan.

Respiratory Therapy

GERALD RICHARD GENTILE; MOUNT SINAI, NY

Profession: Respiratory Therapy Technician; Lic. No. 000013; Cal. No. 25662

Regents Action Date: December 11, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony and Offering a False Instrument for Filing in the 1st Degree, a class E felony based on his making a false claim to Medicaid stating that he had provided incontinence products to a Medicaid recipient when he had not and falsely billing for $137,879 worth of merchandise that he did not deliver.

GERALD RICHARD GENTILE; MOUNT SINAI, NY

Profession: Respiratory Therapy Technician; Lic. No. 000013; Cal. No. 25662

Regents Action Date: 11-Dec-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony and Offering a False Instrument for Filing in the 1st Degree, a class E felony based on his making a false claim to Medicaid stating that he had provided incontinence products to a Medicaid recipient when he had not and falsely billing for $137,879 worth of merchandise that he did not deliver.

November 2012

Chiropractic

DIPTI R PATEL; KINGS PARK, NY

Profession: Chiropractor; Lic. No. 010885; Cal. No. 26307

Regents Action Date: November 05, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Commonwealth of Massachusetts Division of Professional Licensure.

DIPTI R PATEL; KINGS PARK, NY

Profession: Chiropractor; Lic. No. 010885; Cal. No. 26307

Regents Action Date: 5-Nov-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Commonwealth of Massachusetts Division of Professional Licensure.

Dentistry

HOWARD ERIC BLOOM; NEW YORK, NY

Profession: Dentist; Lic. No. 038740; Cal. No. 25975

Regents Action Date: November 05, 2012
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Failure to File a Return, Supply Information, or Supplying False Information, a class A misdemeanor, based on his failure to file his 2007 personal New York State/New York City income tax return.

HOWARD ERIC BLOOM; NEW YORK, NY

Profession: Dentist; Lic. No. 038740; Cal. No. 25975

Regents Action Date: 5-Nov-12
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Failure to File a Return, Supply Information, or Supplying False Information, a class A misdemeanor, based on his failure to file his 2007 personal New York State/New York City income tax return.

AMY LYNN VIGOD (A/K/A PHILLIPS AMY L); LONG BEACH, NY

Profession: Dental Hygienist; Lic. No. 020641; Cal. No. 26016

Regents Action Date: November 05, 2012
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Aggravated Driving While Intoxicated With a Child, a class E felony Aggravated Driving While Intoxicated, an unclassified misdemeanor and Endangering the Welfare of a Child, a class A misdemeanor.

AMY LYNN VIGOD (A/K/A PHILLIPS AMY L); LONG BEACH, NY

Profession: Dental Hygienist; Lic. No. 020641; Cal. No. 26016

Regents Action Date: 5-Nov-12
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Aggravated Driving While Intoxicated With a Child, a class E felony Aggravated Driving While Intoxicated, an unclassified misdemeanor and Endangering the Welfare of a Child, a class A misdemeanor.

Massage Therapy

DANIEL JOSEPH FORTE; ROCHESTER, NY

Profession: Massage Therapist; Lic. No. 017984; Cal. No. 26258

Regents Action Date: November 05, 2012
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.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief and Possession of Burglar Tools.

DANIEL JOSEPH FORTE; ROCHESTER, NY

Profession: Massage Therapist; Lic. No. 017984; Cal. No. 26258

Regents Action Date: 5-Nov-12
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.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief and Possession of Burglar Tools.

Nursing

ANISSIA MONEET BROWN (A/K/A BROWN ANISSIA MONET); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 282583; Cal. No. 26264

Regents Action Date: November 05, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

ANISSIA MONEET BROWN (A/K/A BROWN ANISSIA MONET); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 282583; Cal. No. 26264

Regents Action Date: 5-Nov-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

VICTORIA ANNE CARPENTER (A/K/A WISE VICTORIA ANNE, WISE VICTORIA); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 593374; Cal. No. 26145

Regents Action Date: November 05, 2012
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.

VICTORIA ANNE CARPENTER (A/K/A WISE VICTORIA ANNE, WISE VICTORIA); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 593374; Cal. No. 26145

Regents Action Date: 5-Nov-12
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.