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.

February 2010

Nursing

DIANE T DAVIS (A/K/A BRANNIGAN DIANE); PLEASANTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 107109; Cal. No. 24826

Regents Action Date: February 09, 2010
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 on 2 occasions of Driving While Intoxicated.

DIANE T DAVIS (A/K/A BRANNIGAN DIANE); PLEASANTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 107109; Cal. No. 24826

Regents Action Date: 9-Feb-10
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 on 2 occasions of Driving While Intoxicated.

CATHERINE DEGREGORIO (A/K/A CAVALUCCI CATHERINE); QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 469164; Cal. No. 24834

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated on 3 occasions and Petit Larceny, and of failing to reveal 2 crimes.

TIMOTHY GERARD FARRELL; PENN YAN, NY

Profession: Licensed Practical Nurse; Lic. No. 217746; Cal. No. 24845

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2004 and 2008 of Driving While Intoxicated and having failed to report a 1988 conviction for DWI on his application for licensure as a licensed practical nurse.

TIMOTHY GERARD FARRELL; PENN YAN, NY

Profession: Licensed Practical Nurse; Lic. No. 217746; Cal. No. 24845

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2004 and 2008 of Driving While Intoxicated and having failed to report a 1988 conviction for DWI on his application for licensure as a licensed practical nurse.

SUSAN ELLEN HAWKINS; CONSTABLE, NY

Profession: Registered Professional Nurse; Lic. No. 437374; Cal. No. 24863 24864

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Resisting Arrest.

SUSAN ELLEN HAWKINS; CONSTABLE, NY

Profession: Licensed Practical Nurse; Lic. No. 204753; Cal. No. 24863 24864

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Resisting Arrest.

SUSAN ELLEN HAWKINS; CONSTABLE, NY

Profession: Registered Professional Nurse; Lic. No. 437374; Cal. No. 24863 24864

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Resisting Arrest.

SUSAN ELLEN HAWKINS; CONSTABLE, NY

Profession: Licensed Practical Nurse; Lic. No. 204753; Cal. No. 24863 24864

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Resisting Arrest.

GEORGEANN SOLOMON JENKINS (A/K/A SOLOMON GEORGEANN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 426501; Cal. No. 24344

Regents Action Date: February 09, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting large amounts of fentanyl.

GEORGEANN SOLOMON JENKINS (A/K/A SOLOMON GEORGEANN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 426501; Cal. No. 24344

Regents Action Date: 9-Feb-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting large amounts of fentanyl.

TENESHA SHANTA KELLY-ROBERTS (A/K/A KELLY TENESHA SHANTA); FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 491143; Cal. No. 24814

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of administering an incorrect dose of medication on two occasions, and of failing to administer medication but charting that she had.

TENESHA SHANTA KELLY-ROBERTS (A/K/A KELLY TENESHA SHANTA); FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 491143; Cal. No. 24814

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of administering an incorrect dose of medication on two occasions, and of failing to administer medication but charting that she had.

RUSSELL DANIEL LEIBSTEIN (A/K/A LEIBSTEIN RUSSELL); SAYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 292400; Cal. No. 24765

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to administer controlled substances to patients after signing them out on the controlled substance drug record failing to properly waste a controlled substance administering a controlled substance to a patient after the order had been discontinued and, failing to administer a controlled substance to a patient as ordered.

RUSSELL DANIEL LEIBSTEIN (A/K/A LEIBSTEIN RUSSELL); SAYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 292400; Cal. No. 24765

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to administer controlled substances to patients after signing them out on the controlled substance drug record failing to properly waste a controlled substance administering a controlled substance to a patient after the order had been discontinued and, failing to administer a controlled substance to a patient as ordered.

ELIZABETH LEONARDO (A/K/A DEMATTEO ELIZABETH LEONARDO); DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 502097; Cal. No. 24910

Regents Action Date: February 09, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of providing false information, of having been convicted of Petit Larceny and Attempted Grand Larceny in the 4th Degree, and of failing to complete 2 terms of probation.

ELIZABETH LEONARDO (A/K/A DEMATTEO ELIZABETH LEONARDO); DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 502097; Cal. No. 24910

Regents Action Date: 9-Feb-10
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of providing false information, of having been convicted of Petit Larceny and Attempted Grand Larceny in the 4th Degree, and of failing to complete 2 terms of probation.

MARCUS G ORTIZ; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 268699; Cal. No. 23753

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of falsely denying his prior criminal convictions in his application for licensure and of having been convicted of Criminal Possession of Marihuana in the 5th Degree, a class B misdemeanor.

MARCUS G ORTIZ; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 268699; Cal. No. 23753

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of falsely denying his prior criminal convictions in his application for licensure and of having been convicted of Criminal Possession of Marihuana in the 5th Degree, a class B misdemeanor.

MARY L REID; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 142415; Cal. No. 23404

Regents Action Date: February 09, 2010
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of committing unprofessional conduct based on her forging a physician's order, administering an incorrect does of medication, falsely claiming that she took a medication course and revealing personally identifiable information about a patient.

MARY L REID; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 142415; Cal. No. 23404

Regents Action Date: 9-Feb-10
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of committing unprofessional conduct based on her forging a physician's order, administering an incorrect does of medication, falsely claiming that she took a medication course and revealing personally identifiable information about a patient.

LORI JEAN RYAN (A/K/A RIGHI LORI JEAN);

Profession: Registered Professional Nurse; Lic. No. 489494; Cal. No. 24821

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of signing out for medications without a doctor's order and failing to record the administration of said medication on the patients' Medication Administration Record.

LORI JEAN RYAN (A/K/A RIGHI LORI JEAN);

Profession: Registered Professional Nurse; Lic. No. 489494; Cal. No. 24821

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of signing out for medications without a doctor's order and failing to record the administration of said medication on the patients' Medication Administration Record.

Pharmacy

BHARAT BHUSHAN MAHADEO; RICHMOND HILL, NY

Profession: Pharmacist; Lic. No. 049186; Cal. No. 24829

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, upon termination of suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of stealing drugs from his employer for his personal use.

BHARAT BHUSHAN MAHADEO; RICHMOND HILL, NY

Profession: Pharmacist; Lic. No. 049186; Cal. No. 24829

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, upon termination of suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of stealing drugs from his employer for his personal use.

RITE AID OF NEW YORK, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 022670; Cal. No. 24849

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon $10,000 fine, 2 years probation.
Summary: Registrant did not contest charges that it did not have a supervising pharmacist for 130 days, and that, on September 22, 2008, there were more than 2 unlicensed persons assisting the pharmacist on duty.

RITE AID OF NEW YORK, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 022670; Cal. No. 24849

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon $10,000 fine, 2 years probation.
Summary: Registrant did not contest charges that it did not have a supervising pharmacist for 130 days, and that, on September 22, 2008, there were more than 2 unlicensed persons assisting the pharmacist on duty.

NIRAV JITENDRA SHAH; QUEENS, NY

Profession: Pharmacist; Lic. No. 046105; Cal. No. 24880

Regents Action Date: February 09, 2010
Action: Application to surrender license granted.
Summary: No Summary on File

NIRAV JITENDRA SHAH; QUEENS, NY

Profession: Pharmacist; Lic. No. 046105; Cal. No. 24880

Regents Action Date: 9-Feb-10
Action: Application to surrender license granted.
Summary: No Summary on File

Physical Therapy

ANTHONY P DERRICO (A/K/A ANTHONY P DERRING, DERRICO ANTHONY PATRICK); COHOES, NY

Profession: Physical Therapist Assistant; Lic. No. 003212; Cal. No. 24909

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Contempt in the 2nd Degree and of Criminal Possession of a Controlled Substance in the 7th Degree on two occasions, and if failing to report one conviction.