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.

November 2009

Nursing

CATHERINE A OLUBUMMO; AIRMONT, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 335003; Cal. No. 24668 24667

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension to commence January 1, 2010, 23 month stayed suspension, concurrent 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that, pursuant to a plan devised with a family member, she prepared and had filed a false medical excusal note for that family member to justify his unauthorized absence from work.

CATHERINE A OLUBUMMO; AIRMONT, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 335003; Cal. No. 24668 24667

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension to commence January 1, 2010, 23 month stayed suspension, concurrent 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that, pursuant to a plan devised with a family member, she prepared and had filed a false medical excusal note for that family member to justify his unauthorized absence from work.

JERAMY A ORGASS; RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 446135; Cal. No. 24696 24697

Regents Action Date: 17-Nov-09
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 charges of having been convicted of Driving While intoxicated, a class E felony, and Menacing in the 3rd Degree, a class B misdemeanor. Additionally licensee did not contest the allegation that on one occasion she stole Xanax from a hospital.

JERAMY A ORGASS; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 222194; Cal. No. 24696 24697

Regents Action Date: 17-Nov-09
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 charges of having been convicted of Driving While intoxicated, a class E felony, and Menacing in the 3rd Degree, a class B misdemeanor. Additionally licensee did not contest the allegation that on one occasion she stole Xanax from a hospital.

JERAMY A ORGASS; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 222194; Cal. No. 24696 24697

Regents Action Date: November 17, 2009
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 charges of having been convicted of Driving While intoxicated, a class E felony, and Menacing in the 3rd Degree, a class B misdemeanor. Additionally licensee did not contest the allegation that on one occasion she stole Xanax from a hospital.

JERAMY A ORGASS; RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 446135; Cal. No. 24696 24697

Regents Action Date: November 17, 2009
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 charges of having been convicted of Driving While intoxicated, a class E felony, and Menacing in the 3rd Degree, a class B misdemeanor. Additionally licensee did not contest the allegation that on one occasion she stole Xanax from a hospital.

ANITA J PADGETT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 261698; Cal. No. 24569

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

ANITA J PADGETT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 261698; Cal. No. 24569

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

CARRIE L SANDERS; NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 259349; Cal. No. 24222 24223

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed 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 Vehicular Manslaughter in the 2nd Degree and Driving While Intoxicated.

CARRIE L SANDERS; NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 259349; Cal. No. 24222 24223

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed 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 Vehicular Manslaughter in the 2nd Degree and Driving While Intoxicated.

CARRIE LEANNE SANDERS (A/K/A SANDERS CARRIE L); NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 582453; Cal. No. 24222 24223

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed 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 Vehicular Manslaughter in the 2nd Degree and Driving While Intoxicated.

CARRIE LEANNE SANDERS (A/K/A SANDERS CARRIE L); NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 582453; Cal. No. 24222 24223

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed 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 Vehicular Manslaughter in the 2nd Degree and Driving While Intoxicated.

JOY ELLEN SAXE (A/K/A KIMBALL JOY ELLEN); NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 243810; Cal. No. 24236

Regents Action Date: 17-Nov-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 medication errors.

JOY ELLEN SAXE (A/K/A KIMBALL JOY ELLEN); NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 243810; Cal. No. 24236

Regents Action Date: November 17, 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 medication errors.

KIPPER VAN STEVENS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 240558; Cal. No. 24877

Regents Action Date: November 17, 2009
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.

KIPPER VAN STEVENS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 240558; Cal. No. 24877

Regents Action Date: 17-Nov-09
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.

CAROL L UMBARILA (A/K/A DIACK CAROL LEE); NORTHPORT, NY

Profession: Registered Professional Nurse; Lic. No. 515820; Cal. No. 24799 24798

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against charges of documenting that she had changed wound dressings on 2 patients, when in fact, she had not.

CAROL L UMBARILA (A/K/A DIACK CAROL LEE); NORTHPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 235016; Cal. No. 24799 24798

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against charges of documenting that she had changed wound dressings on 2 patients, when in fact, she had not.

CAROL L UMBARILA (A/K/A DIACK CAROL LEE); NORTHPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 235016; Cal. No. 24799 24798

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against charges of documenting that she had changed wound dressings on 2 patients, when in fact, she had not.

CAROL L UMBARILA (A/K/A DIACK CAROL LEE); NORTHPORT, NY

Profession: Registered Professional Nurse; Lic. No. 515820; Cal. No. 24799 24798

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against charges of documenting that she had changed wound dressings on 2 patients, when in fact, she had not.

MEGAN MARY WOOD (A/K/A WOOD MEGAN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 291401; Cal. No. 24480

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted Driving While Intoxicated.

MEGAN MARY WOOD (A/K/A WOOD MEGAN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 291401; Cal. No. 24480

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted Driving While Intoxicated.

Pharmacy

NADEEM AKHTAR; UPPER SADDLE RIVER, NJ

Profession: Pharmacist; Lic. No. 041118; Cal. No. 24656

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charge of failing in her capacity as supervising pharmacist to provide adequate supervision of a registered establishment by allowing the pharmacy which she supervised to be open for business without a licensed pharmacist being present.

NADEEM AKHTAR; UPPER SADDLE RIVER, NJ

Profession: Pharmacist; Lic. No. 041118; Cal. No. 24656

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charge of failing in her capacity as supervising pharmacist to provide adequate supervision of a registered establishment by allowing the pharmacy which she supervised to be open for business without a licensed pharmacist being present.

CARLA MARIA BLASI; TOMS RIVER, NJ

Profession: Pharmacist; Lic. No. 034640; Cal. No. 24581

Regents Action Date: November 17, 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 if and when return to practice, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

CARLA MARIA BLASI; TOMS RIVER, NJ

Profession: Pharmacist; Lic. No. 034640; Cal. No. 24581

Regents Action Date: 17-Nov-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 if and when return to practice, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

BRONX COMMUNITY PHARMACY, INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 028188; Cal. No. 24655

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Registrant admitted to charges of allowing its pharmacy to be open without a licensed pharmacist being present.

BRONX COMMUNITY PHARMACY, INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 028188; Cal. No. 24655

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Registrant admitted to charges of allowing its pharmacy to be open without a licensed pharmacist being present.

DANIEL J CUTIE; GREENWICH, NY

Profession: Pharmacist; Lic. No. 039311; Cal. No. 24133

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of violating pharmacy laws and regulations.

DANIEL J CUTIE; GREENWICH, NY

Profession: Pharmacist; Lic. No. 039311; Cal. No. 24133

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of violating pharmacy laws and regulations.