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.

September 2011

Nursing

JENNIFER L TYLER (A/K/A LAZAR JENNIFER L, HALL JENNIFER L, LAZAR JENNIFER LINDSAY); GENESEO, NY

Profession: Registered Professional Nurse; Lic. No. 605337; Cal. No. 25686

Regents Action Date: September 13, 2011
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 failing to maintain accurate records.

JENNIFER L TYLER (A/K/A LAZAR JENNIFER L, HALL JENNIFER L, LAZAR JENNIFER LINDSAY); GENESEO, NY

Profession: Registered Professional Nurse; Lic. No. 605337; Cal. No. 25686

Regents Action Date: 13-Sep-11
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 failing to maintain accurate records.

TANIKA H WALKER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 287722; Cal. No. 25352

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until free from substance abuse and fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Forgery in the 2nd Degree and Criminal Impersonation in the 1st Degree.

TANIKA H WALKER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 287722; Cal. No. 25352

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until free from substance abuse and fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Forgery in the 2nd Degree and Criminal Impersonation in the 1st Degree.

SARI EILEEN YATES; EAST WINDSOR, NJ

Profession: Registered Professional Nurse; Lic. No. 417866; Cal. No. 25779

Regents Action Date: September 13, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

SARI EILEEN YATES; EAST WINDSOR, NJ

Profession: Registered Professional Nurse; Lic. No. 417866; Cal. No. 25779

Regents Action Date: 13-Sep-11
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

STACY L ZAMBRANO (A/K/A BOOTH STACY L); BUCHANAN, NY

Profession: Registered Professional Nurse; Lic. No. 485350; Cal. No. 25673

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of being a habitual user of a drug, Xanax, having a similar effect to a narcotic.

STACY L ZAMBRANO (A/K/A BOOTH STACY L); BUCHANAN, NY

Profession: Registered Professional Nurse; Lic. No. 485350; Cal. No. 25673

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of being a habitual user of a drug, Xanax, having a similar effect to a narcotic.

Occupational Therapy

FRANCIS CAVALIERE; PLAINVIEW, NY

Profession: Occupational Therapist; Lic. No. 009869; Cal. No. 25654

Regents Action Date: September 13, 2011
Action: Found guilty of professional misconduct Penalty Indefinite suspension until alcohol 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 having been convicted of Driving While Intoxicated, an unclassified misdemeanor and Driving While Intoxicated, a class E felony.

FRANCIS CAVALIERE; PLAINVIEW, NY

Profession: Occupational Therapist; Lic. No. 009869; Cal. No. 25654

Regents Action Date: 13-Sep-11
Action: Found guilty of professional misconduct Penalty Indefinite suspension until alcohol 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 having been convicted of Driving While Intoxicated, an unclassified misdemeanor and Driving While Intoxicated, a class E felony.

Pharmacy

SCOTT BURKO (A/K/A BURKO SEYMOUR); WEST HARRISON, NY

Profession: Pharmacist; Lic. No. 036863; Cal. No. 25860

Regents Action Date: September 13, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy (1 count) and Dispensing Without Valid Prescriptions of Prescription Drugs Held for Sale After Shipment in Interstate Commerce (2 counts), all felonies.

SCOTT BURKO (A/K/A BURKO SEYMOUR); WEST HARRISON, NY

Profession: Pharmacist; Lic. No. 036863; Cal. No. 25860

Regents Action Date: 13-Sep-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy (1 count) and Dispensing Without Valid Prescriptions of Prescription Drugs Held for Sale After Shipment in Interstate Commerce (2 counts), all felonies.

MARIO J CARUSO JR; CARMEL, NY

Profession: Pharmacist; Lic. No. 031536; Cal. No. 25859

Regents Action Date: September 13, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 1st Degree, a felony.

MARIO J CARUSO JR; CARMEL, NY

Profession: Pharmacist; Lic. No. 031536; Cal. No. 25859

Regents Action Date: 13-Sep-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 1st Degree, a felony.

GENE-KEE LAU IVAN; PHOENIX, AZ

Profession: Pharmacist; Lic. No. 045295; Cal. No. 25685

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in Arizona.

GENE-KEE LAU IVAN; PHOENIX, AZ

Profession: Pharmacist; Lic. No. 045295; Cal. No. 25685

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in Arizona.

IRENE MANINAKIS; BEECHURST, NY

Profession: Pharmacist; Lic. No. 051831; Cal. No. 24866

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of putting incorrect instructions on a prescription label.

IRENE MANINAKIS; BEECHURST, NY

Profession: Pharmacist; Lic. No. 051831; Cal. No. 24866

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of putting incorrect instructions on a prescription label.

MATTHEW M PEUNIC JR; NIAGARA FALLS, NY

Profession: Pharmacist; Lic. No. 030568; Cal. No. 25676

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

MATTHEW M PEUNIC JR; NIAGARA FALLS, NY

Profession: Pharmacist; Lic. No. 030568; Cal. No. 25676

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

ELLEN SCHARAGA (A/K/A YALLER ELLEN); MELVILLE, NY

Profession: Pharmacist; Lic. No. 035222; Cal. No. 25623

Regents Action Date: September 13, 2011
Action: Found guilty of professional misconduct Penalty 3 month suspension.
Summary: Licensee was found guilty of having been convicted of Attempting to Evade or Defeat Tax, a felony.

ELLEN SCHARAGA (A/K/A YALLER ELLEN); MELVILLE, NY

Profession: Pharmacist; Lic. No. 035222; Cal. No. 25623

Regents Action Date: 13-Sep-11
Action: Found guilty of professional misconduct Penalty 3 month suspension.
Summary: Licensee was found guilty of having been convicted of Attempting to Evade or Defeat Tax, a felony.

Public Accountancy

HUGH JOHN SIMS ANDREW JOHN; ATLANTA, GA

Profession: Certified Public Accountant; Lic. No. 091385; Cal. No. 25534

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge that he voluntarily consented to a revocation of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission (SEC) after a disciplinary action was commenced by the SEC where the conduct charged resulting in the revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely a violation of the Rules of the Board of Regents (8 NYCRR) regarding auditor independence.

HUGH JOHN SIMS ANDREW JOHN; ATLANTA, GA

Profession: Certified Public Accountant; Lic. No. 091385; Cal. No. 25534

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge that he voluntarily consented to a revocation of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission (SEC) after a disciplinary action was commenced by the SEC where the conduct charged resulting in the revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely a violation of the Rules of the Board of Regents (8 NYCRR) regarding auditor independence.

Social Work

MICHAEL J CHIAPPONE; PORT JEFFERSON, NY

Profession: Certified Social Worker; Lic. No. 069130; Cal. No. 25765

Regents Action Date: September 13, 2011
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 that he had been found guilty of improper professional practice or professional misconduct by the North Carolina Social Work Certification and Licensure Board.

MICHAEL J CHIAPPONE; PORT JEFFERSON, NY

Profession: Licensed Master Social Worker; Lic. No. 069130; Cal. No. 25765

Regents Action Date: September 13, 2011
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 that he had been found guilty of improper professional practice or professional misconduct by the North Carolina Social Work Certification and Licensure Board.

MICHAEL J CHIAPPONE; PORT JEFFERSON, NY

Profession: Licensed Master Social Worker; Lic. No. 069130; Cal. No. 25765

Regents Action Date: 13-Sep-11
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 that he had been found guilty of improper professional practice or professional misconduct by the North Carolina Social Work Certification and Licensure Board.

MICHAEL J CHIAPPONE; PORT JEFFERSON, NY

Profession: Certified Social Worker; Lic. No. 069130; Cal. No. 25765

Regents Action Date: 13-Sep-11
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 that he had been found guilty of improper professional practice or professional misconduct by the North Carolina Social Work Certification and Licensure Board.

July 2011

Chiropractic

JAY MICHAEL PLOTKIN; PEPPER PIKE, OH

Profession: Chiropractor; Lic. No. 005561; Cal. No. 25629

Regents Action Date: July 18, 2011
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 Health Care Fraud in 2006.

JAY MICHAEL PLOTKIN; PEPPER PIKE, OH

Profession: Chiropractor; Lic. No. 005561; Cal. No. 25629

Regents Action Date: 18-Jul-11
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 Health Care Fraud in 2006.