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.
January 2011
Dentistry
ALVIN E STAMEISEN; WHITE PLAINS, NY
Profession: Dentist;  Lic. No. 022532;   Cal. No. 25134 
 
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
GEORGE SZALAVETZ; MONROE, NJ
Profession: Dentist;  Lic. No. 031974;   Cal. No. 25073 
 
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
GEORGE SZALAVETZ; MONROE, NJ
Profession: Dentist;  Lic. No. 031974;   Cal. No. 25073 
 
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
MARIANNA M WEINER (A/K/A LUKOVSKY MARIANNA M); BROOKLYN, NY
Profession: Dentist;  Lic. No. 045913;   Cal. No. 23259 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, partial suspension in certain area for not less than 2 months, 3 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor having failed to recognize and diagnose a patient's skeletal abnormality and to refer the patient to an orthodontist when treatment was unsuccessful and having failed to maintain a record which accurately reflected a patient's evaluation and treatment. Licensee did not contest allegations of having made a poor diagnosis and treatment plan for a patient between August and November 2008.
MARIANNA M WEINER (A/K/A LUKOVSKY MARIANNA M); BROOKLYN, NY
Profession: Dentist;  Lic. No. 045913;   Cal. No. 23259 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, partial suspension in certain area for not less than 2 months, 3 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor having failed to recognize and diagnose a patient's skeletal abnormality and to refer the patient to an orthodontist when treatment was unsuccessful and having failed to maintain a record which accurately reflected a patient's evaluation and treatment. Licensee did not contest allegations of having made a poor diagnosis and treatment plan for a patient between August and November 2008.
Engineering
CHARLES R ACKERBAUER;
Profession: Professional Engineer;  Lic. No. 053082;   Cal. No. 25290 
 
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to conduct necessary tests and observations.
CHARLES R ACKERBAUER;
Profession: Professional Engineer;  Lic. No. 053082;   Cal. No. 25290 
 
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to conduct necessary tests and observations.
WALTER J FITZGERALD; SAFETY HARBOR, FL
Profession: Professional Engineer;  Lic. No. 042621;   Cal. No. 25386 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.
WALTER J FITZGERALD; SAFETY HARBOR, FL
Profession: Professional Engineer;  Lic. No. 042621;   Cal. No. 25386 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.
GRAY W HODGE; EVANSVILLE, IN
Profession: Professional Engineer;  Lic. No. 083216;   Cal. No. 25412 
 
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.
GRAY W HODGE; EVANSVILLE, IN
Profession: Professional Engineer;  Lic. No. 083216;   Cal. No. 25412 
 
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.
Massage Therapy
ROBERT THOMAS MAURER JR; BAYPORT, NY
Profession: Massage Therapist;  Lic. No. 013561;   Cal. No. 25242 
 
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Health Care Fraud, a class C felony, based on his participation with others in executing a scheme to defraud health care providers and Medicare by billing for service that he was not permitted by his license to perform.
ROBERT THOMAS MAURER JR; BAYPORT, NY
Profession: Massage Therapist;  Lic. No. 013561;   Cal. No. 25242 
 
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Health Care Fraud, a class C felony, based on his participation with others in executing a scheme to defraud health care providers and Medicare by billing for service that he was not permitted by his license to perform.
Nursing
JO ANNE BRYANT; WEST BABYLON, NY
Profession: Registered Professional Nurse;  Lic. No. 313499;   Cal. No. 25338 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $1,000 fine.
Summary: Licensee admitted to the charge of administering the wrong medication to a patient.
JO ANNE BRYANT; WEST BABYLON, NY
Profession: Registered Professional Nurse;  Lic. No. 313499;   Cal. No. 25338 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $1,000 fine.
Summary: Licensee admitted to the charge of administering the wrong medication to a patient.
SANDRA M DIXON (A/K/A KIBBE SANDRA M, KRETCHMER SANDRA M); ELMIRA, NY
Profession: Licensed Practical Nurse;  Lic. No. 126200;   Cal. No. 25329 
 
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 not following a physician's order regarding titration of a patient.
SANDRA M DIXON (A/K/A KIBBE SANDRA M, KRETCHMER SANDRA M); ELMIRA, NY
Profession: Licensed Practical Nurse;  Lic. No. 126200;   Cal. No. 25329 
 
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 not following a physician's order regarding titration of a patient.
GUDRUN DONCOURT; MIDDLE ISLAND, NY
Profession: Licensed Practical Nurse;  Lic. No. 234930;   Cal. No. 24731 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge the she administered the controlled substances Percocet and Xanax to 3 patients on several occasions and failed to contemporaneously document the administration of the controlled substances on each patient's Medication Administration Record.
GUDRUN DONCOURT; MIDDLE ISLAND, NY
Profession: Licensed Practical Nurse;  Lic. No. 234930;   Cal. No. 24731 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge the she administered the controlled substances Percocet and Xanax to 3 patients on several occasions and failed to contemporaneously document the administration of the controlled substances on each patient's Medication Administration Record.
GERARD W DOORTY JR; EAST NORTHPORT, NY
Profession: Licensed Practical Nurse;  Lic. No. 181458;   Cal. No. 25403 25402 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having failed, on more than 1 occasion, to record the wastage of a medication, Fentanyl.
GERARD W DOORTY JR; EAST NORTHPORT, NY
Profession: Licensed Practical Nurse;  Lic. No. 181458;   Cal. No. 25403 25402 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having failed, on more than 1 occasion, to record the wastage of a medication, Fentanyl.
GERARD WILLIAM DOORTY JR; EAST NORTHPORT, NY
Profession: Registered Professional Nurse;  Lic. No. 398162;   Cal. No. 25403 25402 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having failed, on more than 1 occasion, to record the wastage of a medication, Fentanyl.
GERARD WILLIAM DOORTY JR; EAST NORTHPORT, NY
Profession: Registered Professional Nurse;  Lic. No. 398162;   Cal. No. 25403 25402 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having failed, on more than 1 occasion, to record the wastage of a medication, Fentanyl.
DEBORAH L EVERTS (A/K/A DESIDERIO DEBORAH L, MCCLURE DEBORAH L); HOMER, NY
Profession: Licensed Practical Nurse;  Lic. No. 166924;   Cal. No. 25326 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.
DEBORAH L EVERTS (A/K/A DESIDERIO DEBORAH L, MCCLURE DEBORAH L); HOMER, NY
Profession: Licensed Practical Nurse;  Lic. No. 166924;   Cal. No. 25326 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.
SHERETT DENISE GAITHER (A/K/A FERGUSON SHERETT DENISE); QUEENS VILLAGE, NY
Profession: Licensed Practical Nurse;  Lic. No. 272859;   Cal. No. 25208 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully falsely charting on numerous patient medication administration records that she had given medications at 900 p.m. as prescribed in the physician orders when, in fact, she had given the medications at least 2 hours earlier.
SHERETT DENISE GAITHER (A/K/A FERGUSON SHERETT DENISE); QUEENS VILLAGE, NY
Profession: Licensed Practical Nurse;  Lic. No. 272859;   Cal. No. 25208 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully falsely charting on numerous patient medication administration records that she had given medications at 900 p.m. as prescribed in the physician orders when, in fact, she had given the medications at least 2 hours earlier.
NADINE MARIE GROTHMANN (A/K/A BRITTELLI NADINE MARIE); AQUEBOGUE, NY
Profession: Registered Professional Nurse;  Lic. No. 477675;   Cal. No. 25268 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension,1 year probation, $500 fine.
Summary: Licensee did not contest the charge of falling asleep while caring for a very ill child.
NADINE MARIE GROTHMANN (A/K/A BRITTELLI NADINE MARIE); AQUEBOGUE, NY
Profession: Registered Professional Nurse;  Lic. No. 477675;   Cal. No. 25268 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension,1 year probation, $500 fine.
Summary: Licensee did not contest the charge of falling asleep while caring for a very ill child.
EDWARD GEORGE GYUKERI JR (A/K/A GYUKERI JR EDWARD GEORGE); SCHENEVUS, NY
Profession: Registered Professional Nurse;  Lic. No. 555573;   Cal. No. 25392 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Respondent did not contest the charge of having a criminal conviction in Vermont.