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 2012
Pharmacy
MEGAN BRIGID HARWOOD; LOS ANGELES, CA
Profession: Pharmacist; Lic. No. 051349; Cal. No. 26306
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been found guilty by the California State Board of Pharmacy of professional misconduct.
MEGAN BRIGID HARWOOD; LOS ANGELES, CA
Profession: Pharmacist; Lic. No. 051349; Cal. No. 26306
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been found guilty by the California State Board of Pharmacy of professional misconduct.
Podiatry
DANIEL E OGWO; BRONX, NY
Profession: Podiatrist; Lic. No. 005958; Cal. No. 26304
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Medical Provider Prohibited Practice (Kickback), a class E felony.
DANIEL E OGWO; BRONX, NY
Profession: Podiatrist; Lic. No. 005958; Cal. No. 26304
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Medical Provider Prohibited Practice (Kickback), a class E felony.
September 2012
Architecture
RICHARD JOSEPH WALSH; MASPETH, NY
Profession: Architect; Lic. No. 025292; Cal. No. 26211
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register between April 2004 and July 2010.
RICHARD JOSEPH WALSH; MASPETH, NY
Profession: Architect; Lic. No. 025292; Cal. No. 26211
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register between April 2004 and July 2010.
Chiropractic
RICHARD A NEBIOSINI; MEDFORD, NY
Profession: Chiropractor; Lic. No. 004815; Cal. No. 26186
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.
RICHARD A NEBIOSINI; MEDFORD, NY
Profession: Chiropractor; Lic. No. 004815; Cal. No. 26186
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.
Dentistry
MIRYEM KANDINOV; KEW GARDENS, NY
Profession: Dentist; Lic. No. 045011; Cal. No. 25611
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Respondent admitted to charges of having failed to diagnose disease and to record an evalution of the patient's teeth.
MIRYEM KANDINOV; KEW GARDENS, NY
Profession: Dentist; Lic. No. 045011; Cal. No. 25611
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Respondent admitted to charges of having failed to diagnose disease and to record an evalution of the patient's teeth.
CRAIG LENOARD LESHINGER; BAYPORT, NY
Profession: Dentist; Lic. No. 043429; Cal. No. 26185
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination upon service of 3 months of suspension and successful completion of certain coursework and certain examination, upon termination of suspension, 2 years probation, $7,500 fine payable within 3 months.
Summary: Licensee did not contest charges of performing bridgework and implant dentistry that was well below accepted standards in the dental profession.
CRAIG LENOARD LESHINGER; BAYPORT, NY
Profession: Dentist; Lic. No. 043429; Cal. No. 26185
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination upon service of 3 months of suspension and successful completion of certain coursework and certain examination, upon termination of suspension, 2 years probation, $7,500 fine payable within 3 months.
Summary: Licensee did not contest charges of performing bridgework and implant dentistry that was well below accepted standards in the dental profession.
SIRILAK OUDOM; POUGHKEEPSIE, NY
Profession: Dentist; Lic. No. 054143; Cal. No. 26146
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing, on more than one occasion, to remove all decay prior to filling four teeth of a five-year-old patient.
SIRILAK OUDOM; POUGHKEEPSIE, NY
Profession: Dentist; Lic. No. 054143; Cal. No. 26146
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing, on more than one occasion, to remove all decay prior to filling four teeth of a five-year-old patient.
Massage Therapy
NATALIE N LUGO; SHIRLEY, NY
Profession: Massage Therapist; Lic. No. 019170; Cal. No. 26196
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Marijuana in the 4th Degree, a class A misdemeanor.
NATALIE N LUGO; SHIRLEY, NY
Profession: Massage Therapist; Lic. No. 019170; Cal. No. 26196
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Marijuana in the 4th Degree, a class A misdemeanor.
Nursing
KAREN Z ALICEA; HEMPSTEAD, NY
Profession: Registered Professional Nurse; Lic. No. 582553; Cal. No. 25341 25342
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to document on several occasions, documenting an incorrect amount of fluid for a patient, documenting that a patient was stable when the patient was in respiratory distress, documenting assessments that were not done, and failing to perform two assessments.
KAREN Z ALICEA; HEMPSTEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 279686; Cal. No. 25341 25342
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to document on several occasions, documenting an incorrect amount of fluid for a patient, documenting that a patient was stable when the patient was in respiratory distress, documenting assessments that were not done, and failing to perform two assessments.
KAREN Z ALICEA; HEMPSTEAD, NY
Profession: Registered Professional Nurse; Lic. No. 582553; Cal. No. 25341 25342
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to document on several occasions, documenting an incorrect amount of fluid for a patient, documenting that a patient was stable when the patient was in respiratory distress, documenting assessments that were not done, and failing to perform two assessments.
KAREN Z ALICEA; HEMPSTEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 279686; Cal. No. 25341 25342
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to document on several occasions, documenting an incorrect amount of fluid for a patient, documenting that a patient was stable when the patient was in respiratory distress, documenting assessments that were not done, and failing to perform two assessments.
EDWARD CHARLES ALTMANN; WESTBURY, NY
Profession: Registered Professional Nurse; Lic. No. 334036; Cal. No. 26088
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 Attempted Criminal Contempt, a class B misdemeanor.
EDWARD CHARLES ALTMANN; WESTBURY, NY
Profession: Registered Professional Nurse; Lic. No. 334036; Cal. No. 26088
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 Attempted Criminal Contempt, a class B misdemeanor.
DEVA ASHFAQ; NORTH TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 594649; Cal. No. 26128
Action: Application for consent order granted Penalty agreed upon 5 month actual suspension, 19 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny and of having willfully filed a false report.
DEVA ASHFAQ; NORTH TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 594649; Cal. No. 26128
Action: Application for consent order granted Penalty agreed upon 5 month actual suspension, 19 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny and of having willfully filed a false report.
STELLA A BONSU; SANTA ROSA, CA
Profession: Registered Professional Nurse; Lic. No. 498555; Cal. No. 26256
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 found guilty of professional misconduct in Vermont.
STELLA A BONSU; SANTA ROSA, CA
Profession: Registered Professional Nurse; Lic. No. 498555; Cal. No. 26256
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 found guilty of professional misconduct in Vermont.
MAUREEN THERESA CARDOSO; BEDFORD HILLS, NY
Profession: Registered Professional Nurse; Lic. No. 474696; Cal. No. 26260
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in Pennsylvania of Identity Theft and Forgery, and having been convicted in New York of Petit Larceny, Criminal Possession of Stolen Property in the 5th Degree, Criminal Possession of Stolen Property in the 4th Degree, and Attempted Possession of a Forged Instrument in the 2nd Degree.
MAUREEN THERESA CARDOSO; BEDFORD HILLS, NY
Profession: Registered Professional Nurse; Lic. No. 474696; Cal. No. 26260
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in Pennsylvania of Identity Theft and Forgery, and having been convicted in New York of Petit Larceny, Criminal Possession of Stolen Property in the 5th Degree, Criminal Possession of Stolen Property in the 4th Degree, and Attempted Possession of a Forged Instrument in the 2nd Degree.
ALICE J CLARK; WAPPINGERS FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 249616; Cal. No. 26219
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of diverting medication from a patient for her own use and administering another medication to the patient which was not prescribed by the patient's physician.
ALICE J CLARK; WAPPINGERS FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 249616; Cal. No. 26219
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of diverting medication from a patient for her own use and administering another medication to the patient which was not prescribed by the patient's physician.