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.
March 2011
Nursing
KIM LEE PURDUM; SELDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 272585; Cal. No. 25154
Action: Found guilty of professional misconduct Penalty 2 year suspension, probation 4 years to run concurrently.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor, based on her failing to record an order for blood tests on the admission sheet of a patient at a facility where she worked in 2007, which she later went back and amended in 2008 and her submission of a subsequent written statement for the facilities investigative file denying having made the changes in the documents.
KIM LEE PURDUM; SELDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 272585; Cal. No. 25154
Action: Found guilty of professional misconduct Penalty 2 year suspension, probation 4 years to run concurrently.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor, based on her failing to record an order for blood tests on the admission sheet of a patient at a facility where she worked in 2007, which she later went back and amended in 2008 and her submission of a subsequent written statement for the facilities investigative file denying having made the changes in the documents.
BHARAT RAMSAMUJH; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 287432; Cal. No. 25232 25234
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 convicted of Driving While Intoxicated as a misdemeanor.
BHARAT RAMSAMUJH; JAMAICA, NY
Profession: Registered Professional Nurse; Lic. No. 597033; Cal. No. 25232 25234
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 convicted of Driving While Intoxicated as a misdemeanor.
BHARAT RAMSAMUJH; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 287432; Cal. No. 25232 25234
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 convicted of Driving While Intoxicated as a misdemeanor.
BHARAT RAMSAMUJH; JAMAICA, NY
Profession: Registered Professional Nurse; Lic. No. 597033; Cal. No. 25232 25234
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 convicted of Driving While Intoxicated as a misdemeanor.
NATASHA A SAMUELS; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 275009; Cal. No. 25373
Action: Found guilty of professional misconduct Penalty 2 year suspension.
Summary: Licensee was found guilty of having been convicted of Obstruction of Governmental Administration in the 2nd Degree, a class A misdemeanor, based on that while working at a facility she referred three patients to an attorney in response to the attorney's offer to pay her $1,500 for referring accident victims to him.
NATASHA A SAMUELS; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 275009; Cal. No. 25373
Action: Found guilty of professional misconduct Penalty 2 year suspension.
Summary: Licensee was found guilty of having been convicted of Obstruction of Governmental Administration in the 2nd Degree, a class A misdemeanor, based on that while working at a facility she referred three patients to an attorney in response to the attorney's offer to pay her $1,500 for referring accident victims to him.
CHRISTINA MARIE SMITH; GOWANDA, NY
Profession: Licensed Practical Nurse; Lic. No. 256736; Cal. No. 25434
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Importation of a Controlled Substance into the United States.
CHRISTINA MARIE SMITH; GOWANDA, NY
Profession: Licensed Practical Nurse; Lic. No. 256736; Cal. No. 25434
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Importation of a Controlled Substance into the United States.
SUZANNE MARIE TAGGART; FAIRPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 219251; Cal. No. 25394
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to the charge of having committed medication errors.
SUZANNE MARIE TAGGART; FAIRPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 219251; Cal. No. 25394
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to the charge of having committed medication errors.
RHONDA TINDAL (A/K/A TINDAL RHONDA ANN);
Profession: Licensed Practical Nurse; Lic. No. 241235; Cal. No. 25335
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Assault in the 1st Degree and Criminal Contempt in 2009.
RHONDA TINDAL (A/K/A TINDAL RHONDA ANN);
Profession: Licensed Practical Nurse; Lic. No. 241235; Cal. No. 25335
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Assault in the 1st Degree and Criminal Contempt in 2009.
Pharmacy
STEVEN STEWART BROWN; NEW YORK, NY
Profession: Pharmacist; Lic. No. 031185; Cal. No. 25465
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Drug in the 7th Degree and of having taken controlled substances from his employer for personal use.
STEVEN STEWART BROWN; NEW YORK, NY
Profession: Pharmacist; Lic. No. 031185; Cal. No. 25465
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Drug in the 7th Degree and of having taken controlled substances from his employer for personal use.
SHARAD MOGHABHAI DESAI; COMMACK, NY
Profession: Pharmacist; Lic. No. 031417; Cal. No. 25363
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge that, on or about January 28, 2010, while employed as the supervising pharmacist of Fordham Plaza Pharmacy, Inc. d/b/a Plaza Pharmacy at 2515 Webster Avenue, Bronx, New York, the unlicensed assistant, whom he was charged with supervising, engaged in unlawful filling and dispensing of prescription medications when licensee was one and a half hours late for his scheduled duty. Licensee did not have a written protocol in effect providing for the store's closure in the event that no licensed pharmacist was present during scheduled store hours.
SHARAD MOGHABHAI DESAI; COMMACK, NY
Profession: Pharmacist; Lic. No. 031417; Cal. No. 25363
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge that, on or about January 28, 2010, while employed as the supervising pharmacist of Fordham Plaza Pharmacy, Inc. d/b/a Plaza Pharmacy at 2515 Webster Avenue, Bronx, New York, the unlicensed assistant, whom he was charged with supervising, engaged in unlawful filling and dispensing of prescription medications when licensee was one and a half hours late for his scheduled duty. Licensee did not have a written protocol in effect providing for the store's closure in the event that no licensed pharmacist was present during scheduled store hours.
FORDHAM PLAZA PHARMACY, INC.; BRONX, NY
Profession: Pharmacy; Reg. No. 021315; Cal. No. 25364
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 30 days.
Summary: Registrant admitted the charge that, on or about January 28, 2010, at 2515 Webster Avenue, Bronx, New York, in grossly negligent failure to comply with section 6808(2)(e) of the Education Law of the State of New York, governing the practice of the profession, it opened for business without a licensed pharmacist on duty.
FORDHAM PLAZA PHARMACY, INC.; BRONX, NY
Profession: Pharmacy; Reg. No. 021315; Cal. No. 25364
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 30 days.
Summary: Registrant admitted the charge that, on or about January 28, 2010, at 2515 Webster Avenue, Bronx, New York, in grossly negligent failure to comply with section 6808(2)(e) of the Education Law of the State of New York, governing the practice of the profession, it opened for business without a licensed pharmacist on duty.
Public Accountancy
JAMES PETER NAPOLITANO; HUNTINGTON STATION, NY
Profession: Certified Public Accountant; Lic. No. 068222; Cal. No. 25107
Action: Found guilty of professional misconduct Penalty 2 year suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor based on his creation of a forged document purporting to be from the IRS that advised one of his clients, that the client would be provided with a refund.
JAMES PETER NAPOLITANO; HUNTINGTON STATION, NY
Profession: Certified Public Accountant; Lic. No. 068222; Cal. No. 25107
Action: Found guilty of professional misconduct Penalty 2 year suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor based on his creation of a forged document purporting to be from the IRS that advised one of his clients, that the client would be provided with a refund.
Veterinary Medicine
ANIMALS DOCTOR BRODETSKIY PC; BROOKLYN, NY
Profession: Professional Service Corporation; Cal. No. 25497
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of permitting an unlicensed person to take x-rays, perform blood work, and inject a dog with an antibiotic.
ANIMALS DOCTOR BRODETSKIY PC; BROOKLYN, NY
Profession: Professional Service Corporation; Cal. No. 25497
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of permitting an unlicensed person to take x-rays, perform blood work, and inject a dog with an antibiotic.
IGOR ROMANOVICH BRODETSKIY; BROOKLYN, NY
Profession: Veterinarian; Lic. No. 008411; Cal. No. 25496
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of permitting an unlicensed person to take x-rays, perform blood work, and inject a dog with an antibiotic.
IGOR ROMANOVICH BRODETSKIY; BROOKLYN, NY
Profession: Veterinarian; Lic. No. 008411; Cal. No. 25496
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of permitting an unlicensed person to take x-rays, perform blood work, and inject a dog with an antibiotic.
February 2011
Acupuncture
BENJAMIN NAZITTO III; SNYDER, NY
Profession: Acupuncturist; Lic. No. 002363; Cal. No. 25066
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 Attempted Eavesdropping.
BENJAMIN NAZITTO III; SNYDER, NY
Profession: Acupuncturist; Lic. No. 002363; Cal. No. 25066
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 Attempted Eavesdropping.
Architecture
JENSEN C VASIL; HOBOKEN, NJ
Profession: Architect; Lic. No. 031194; Cal. No. 25231
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admited to the charge of failing to maintain for at least 6 years all his records for the Dover Street, Brooklyn, New York, project.
JENSEN C VASIL; HOBOKEN, NJ
Profession: Architect; Lic. No. 031194; Cal. No. 25231
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admited to the charge of failing to maintain for at least 6 years all his records for the Dover Street, Brooklyn, New York, project.