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.

December 2009

Dentistry

ALAN KAZLOW; GREAT NECK, NY

Profession: Dentist; Lic. No. 026999; Cal. No. 24643

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest charges of inserting a crown that did not fit and inserting a denture that did not fit.

DOUGLAS GREGORY SATURNINO; WILLIAMSVILLE, NY

Profession: Dentist; Lic. No. 042448; Cal. No. 24703

Regents Action Date: December 15, 2009
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 that he pled guilty to violating Article 33 of the Public Health Law.

DOUGLAS GREGORY SATURNINO; WILLIAMSVILLE, NY

Profession: Dentist; Lic. No. 042448; Cal. No. 24703

Regents Action Date: 15-Dec-09
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 that he pled guilty to violating Article 33 of the Public Health Law.

Engineering

PATRICK HAO CHEN; FOREST HILLS, NY

Profession: Professional Engineer; Lic. No. 074885; Cal. No. 24751

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of issuing an engineering report in which he expressed the opinion that an apartment leak was caused by 2 roof drains clogged with leaves and dirt, when he had not directly visualized said drains or any such blockage, and when he failed to disclose that fact in his report.

PATRICK HAO CHEN; FOREST HILLS, NY

Profession: Professional Engineer; Lic. No. 074885; Cal. No. 24751

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of issuing an engineering report in which he expressed the opinion that an apartment leak was caused by 2 roof drains clogged with leaves and dirt, when he had not directly visualized said drains or any such blockage, and when he failed to disclose that fact in his report.

DANIEL E KREUZ; BUFFALO, NY

Profession: Professional Engineer; Lic. No. 061316; Cal. No. 24271

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of having been convicted of failure to pay New York State income taxes.

DANIEL E KREUZ; BUFFALO, NY

Profession: Professional Engineer; Lic. No. 061316; Cal. No. 24271

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of having been convicted of failure to pay New York State income taxes.

PC DESIGN-BUILD ENGINEERING PLLC; FOREST HILLS, NY

Profession: Professional Service Limited Liability Company; Cal. No. 24752

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon $2,000 fine, 1 year probation.
Summary: Registrant did not contest the charge of issuing an engineering report in which its principal expressed the opinion that an apartment leak was caused by 2 roof drains clogged with leaves and dirt, when he had not directly visualized said drains or any such blockage, and when the report failed to disclose that fact in said report.

PC DESIGN-BUILD ENGINEERING PLLC; FOREST HILLS, NY

Profession: Professional Service Limited Liability Company; Cal. No. 24752

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon $2,000 fine, 1 year probation.
Summary: Registrant did not contest the charge of issuing an engineering report in which its principal expressed the opinion that an apartment leak was caused by 2 roof drains clogged with leaves and dirt, when he had not directly visualized said drains or any such blockage, and when the report failed to disclose that fact in said report.

Massage Therapy

GLORIA RIORDAN COLLERY; GREENWICH, NY

Profession: Massage Therapist; Lic. No. 013348; Cal. No. 24513

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of splitting fees with a member of another profession.

GLORIA RIORDAN COLLERY; GREENWICH, NY

Profession: Massage Therapist; Lic. No. 013348; Cal. No. 24513

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of splitting fees with a member of another profession.

Nursing

NANCY A BARCLAY (A/K/A JONES NANCY A, BOLGER NANCY A); ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 284680; Cal. No. 24801

Regents Action Date: December 15, 2009
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 2 counts of Issuing a Bad Check in 2002 and 2003 and 1 count of Forgery in the 3rd Degree in 2003.

NANCY A BARCLAY (A/K/A JONES NANCY A, BOLGER NANCY A); ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 284680; Cal. No. 24801

Regents Action Date: 15-Dec-09
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 2 counts of Issuing a Bad Check in 2002 and 2003 and 1 count of Forgery in the 3rd Degree in 2003.

DIANE M BIENIEWICZ; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 180775; Cal. No. 22692 22693

Regents Action Date: 15-Dec-09
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 having been convicted of Petit Larceny, a class A misdemeanor, stealing the controlled substance Dilaudid, stealing the controlled substance Vicodin, fraudulently removing the controlled substance Dilaudid from a Pyxis machine, being found listless and disoriented while on duty with bloodstains on her clothes and shoes and a hematoma on her wrist with hypodermic needle track marks, and violating terms of probation imposed by the Board of Regents.

DIANE M BIENIEWICZ; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 180775; Cal. No. 22692 22693

Regents Action Date: December 15, 2009
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 having been convicted of Petit Larceny, a class A misdemeanor, stealing the controlled substance Dilaudid, stealing the controlled substance Vicodin, fraudulently removing the controlled substance Dilaudid from a Pyxis machine, being found listless and disoriented while on duty with bloodstains on her clothes and shoes and a hematoma on her wrist with hypodermic needle track marks, and violating terms of probation imposed by the Board of Regents.

DIANE FITZGERALD M BIENIEWICZ-FITZGERALD (A/K/A BIENIEWICZ DIANE MARIE); RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 397748; Cal. No. 22692 22693

Regents Action Date: December 15, 2009
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 having been convicted of Petit Larceny, a class A misdemeanor, stealing the controlled substance Dilaudid, stealing the controlled substance Vicodin, fraudulently removing the controlled substance Dilaudid from a Pyxis machine, being found listless and disoriented while on duty with bloodstains on her clothes and shoes and a hematoma on her wrist with hypodermic needle track marks, and violating terms of probation imposed by the Board of Regents.

ASHAUNTI BOND; BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 258680; Cal. No. 24516

Regents Action Date: December 15, 2009
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 Criminal Possession of a Controlled Substance in the 7th Degree.

ASHAUNTI BOND; BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 258680; Cal. No. 24516

Regents Action Date: 15-Dec-09
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 Criminal Possession of a Controlled Substance in the 7th Degree.

ETHEL NANTONA GARZON; WESTBURY, NJ

Profession: Registered Professional Nurse; Lic. No. 566912; Cal. No. 24665

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of committing patient neglect by failing to administer medications to patients under her care.

ETHEL NANTONA GARZON; WESTBURY, NJ

Profession: Registered Professional Nurse; Lic. No. 566912; Cal. No. 24665

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of committing patient neglect by failing to administer medications to patients under her care.

JAHNN HANSEN GIBSON; JOHNSTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 398337; Cal. No. 24090

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of giving an inappropriate amount of medicine without verifying the dosage with the prescriber.

JAHNN HANSEN GIBSON; JOHNSTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 398337; Cal. No. 24090

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of giving an inappropriate amount of medicine without verifying the dosage with the prescriber.

ALYSON RENEE GILL; LAUREL SPRINGS, NJ

Profession: Registered Professional Nurse; Lic. No. 483052; Cal. No. 23829

Regents Action Date: 15-Dec-09
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Obtaining a Controlled Dangerous Substance by Fraud and Criminal Attempt to Acquire Possession of a Controlled Dangerous Substance by Fraud in another state and unprofessional conduct based on her filing a false report.

ALYSON RENEE GILL; LAUREL SPRINGS, NJ

Profession: Registered Professional Nurse; Lic. No. 483052; Cal. No. 23829

Regents Action Date: December 15, 2009
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Obtaining a Controlled Dangerous Substance by Fraud and Criminal Attempt to Acquire Possession of a Controlled Dangerous Substance by Fraud in another state and unprofessional conduct based on her filing a false report.

CHRISTINA LYNN JONES (A/K/A JONES CHRISTINA L); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 285797; Cal. No. 24857

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of withdrawing controlled substances for self-use.

CHRISTINA LYNN JONES (A/K/A JONES CHRISTINA L); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 285797; Cal. No. 24857

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of withdrawing controlled substances for self-use.

CATHERINE F LUGTU; PORT WASHINGTON, NY

Profession: Registered Professional Nurse; Lic. No. 513856; Cal. No. 23358

Regents Action Date: 15-Dec-09
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and committing unprofessional conduct based on her alteration of her registration certificate which she presented as evidence of a validly renewed registration, when it had not been validly renewed.

CATHERINE F LUGTU; PORT WASHINGTON, NY

Profession: Registered Professional Nurse; Lic. No. 513856; Cal. No. 23358

Regents Action Date: December 15, 2009
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and committing unprofessional conduct based on her alteration of her registration certificate which she presented as evidence of a validly renewed registration, when it had not been validly renewed.

IRINA MARENOVA; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 485989; Cal. No. 24541

Regents Action Date: December 15, 2009
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 Attempted Falsifying Business Records in the 1st Degree.

IRINA MARENOVA; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 485989; Cal. No. 24541

Regents Action Date: 15-Dec-09
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 Attempted Falsifying Business Records in the 1st Degree.