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.
July 2009
Massage Therapy
MICHAEL KRZYZAK; PLEASANT VALLEY, NY
Profession: Massage Therapist; Lic. No. 016424; Cal. No. 24567
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child.
Nursing
ANTHONY H BARBER; BAYSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 109943; Cal. No. 24156
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Assault in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree and of falsely stating on a registration renewal application that he had not been convicted of a crime.
ANTHONY H BARBER; BAYSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 109943; Cal. No. 24156
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Assault in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree and of falsely stating on a registration renewal application that he had not been convicted of a crime.
JENNYLIN LELIETH BARRETT; KISSIMMEE, FL
Profession: Licensed Practical Nurse; Lic. No. 206889; Cal. No. 24578
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
JENNYLIN LELIETH BARRETT; KISSIMMEE, FL
Profession: Licensed Practical Nurse; Lic. No. 206889; Cal. No. 24578
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
JOANNE SHIBLEY B BUTTS; CAZENOVIA, NY
Profession: Registered Professional Nurse; Lic. No. 388579; Cal. No. 24432
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of unlawfully obtaining a blank prescription and using it to obtain a controlled substance.
JOANNE SHIBLEY B BUTTS; CAZENOVIA, NY
Profession: Registered Professional Nurse; Lic. No. 388579; Cal. No. 24432
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of unlawfully obtaining a blank prescription and using it to obtain a controlled substance.
FAITH CLARE CASANDRA (A/K/A CASANDRA IMANI CLARE, HUTCHINSON FAITH); ROCKVILLE CENTRE, NY
Profession: Licensed Practical Nurse; Lic. No. 211433; Cal. No. 23907
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 neglecting an elderly nursing home resident by leaving said resident unsupervised in a bathroom in violation of the resident's care plan.
FAITH CLARE CASANDRA (A/K/A CASANDRA IMANI CLARE, HUTCHINSON FAITH); ROCKVILLE CENTRE, NY
Profession: Licensed Practical Nurse; Lic. No. 211433; Cal. No. 23907
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 neglecting an elderly nursing home resident by leaving said resident unsupervised in a bathroom in violation of the resident's care plan.
GLYNNIS GUANIZO GIGANTONE; PATCHOGUE, NY
Profession: Registered Professional Nurse; Lic. No. 566662; Cal. No. 24454
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering medication to a patient without a physician's order.
GLYNNIS GUANIZO GIGANTONE; PATCHOGUE, NY
Profession: Registered Professional Nurse; Lic. No. 566662; Cal. No. 24454
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering medication to a patient without a physician's order.
DANIEL WILLIAM GRIMMICK; CLIFTON PARK, NY
Profession: Registered Professional Nurse; Lic. No. 484472; Cal. No. 24339
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 having pled guilty to violating Article 33 of the Public Health Law.
DANIEL WILLIAM GRIMMICK; CLIFTON PARK, NY
Profession: Registered Professional Nurse; Lic. No. 484472; Cal. No. 24339
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 having pled guilty to violating Article 33 of the Public Health Law.
MARYBETH JURICEK; COLLEGE POINT, NY
Profession: Registered Professional Nurse; Lic. No. 327227; Cal. No. 24492
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of forging a doctor's signature on her application for disability benefits.
MARYBETH JURICEK; COLLEGE POINT, NY
Profession: Registered Professional Nurse; Lic. No. 327227; Cal. No. 24492
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of forging a doctor's signature on her application for disability benefits.
DAWN MARIE LINENBROKER (A/K/A LEMCKE DAWN M, CLOSE DAWN MARIE); CANANDAIGUA, NY
Profession: Licensed Practical Nurse; Lic. No. 234389; Cal. No. 24474 24475
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 Diversion of Prescription Medications in the 4th Degree.
DAWN MARIE LINENBROKER (A/K/A LEMCKE DAWN MARIE); CANANDAIGUA, NY
Profession: Registered Professional Nurse; Lic. No. 497033; Cal. No. 24474 24475
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 Diversion of Prescription Medications in the 4th Degree.
DAWN MARIE LINENBROKER (A/K/A LEMCKE DAWN MARIE); CANANDAIGUA, NY
Profession: Registered Professional Nurse; Lic. No. 497033; Cal. No. 24474 24475
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 Diversion of Prescription Medications in the 4th Degree.
DAWN MARIE LINENBROKER (A/K/A LEMCKE DAWN M, CLOSE DAWN MARIE); CANANDAIGUA, NY
Profession: Licensed Practical Nurse; Lic. No. 234389; Cal. No. 24474 24475
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 Diversion of Prescription Medications in the 4th Degree.
SHEILA M MALONE (A/K/A MCGINLEY SHEILA MARIE); FLUSHING, NY
Profession: Registered Professional Nurse; Lic. No. 402136; Cal. No. 24482
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of obtaining the controlled substance Percocet by misrepresentation.
SHEILA M MALONE (A/K/A MCGINLEY SHEILA MARIE); FLUSHING, NY
Profession: Registered Professional Nurse; Lic. No. 402136; Cal. No. 24482
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of obtaining the controlled substance Percocet by misrepresentation.
MATTHEW JON MCFARLAND; SELDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 269877; Cal. No. 24517
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.
MATTHEW JON MCFARLAND; SELDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 269877; Cal. No. 24517
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.
SOMSRI ORACHANTARA; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 237802; Cal. No. 24512
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record in that she incorrectly indicated on the operating room count sheets for a patient's surgery that the lap pad counts were correct.
SOMSRI ORACHANTARA; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 237802; Cal. No. 24512
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record in that she incorrectly indicated on the operating room count sheets for a patient's surgery that the lap pad counts were correct.
CHRISTY LEE PERHAM (A/K/A RUSSELL CHRISTY LEE); MALONE, NY
Profession: Licensed Practical Nurse; Lic. No. 265358; Cal. No. 24525 24524
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until substance abuse free and fit to practice, upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee was found guilty of professional misconduct in that she diverted controlled substances, from hospital stock, for her own use.
CHRISTY LEE PERHAM (A/K/A RUSSELL CHRISTY LEE); MALONE, NY
Profession: Registered Professional Nurse; Lic. No. 532870; Cal. No. 24525 24524
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until substance abuse free and fit to practice, upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee was found guilty of professional misconduct in that she diverted controlled substances, from hospital stock, for her own use.
CHRISTY LEE PERHAM (A/K/A RUSSELL CHRISTY LEE); MALONE, NY
Profession: Registered Professional Nurse; Lic. No. 532870; Cal. No. 24525 24524
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until substance abuse free and fit to practice, upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee was found guilty of professional misconduct in that she diverted controlled substances, from hospital stock, for her own use.
CHRISTY LEE PERHAM (A/K/A RUSSELL CHRISTY LEE); MALONE, NY
Profession: Licensed Practical Nurse; Lic. No. 265358; Cal. No. 24525 24524
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until substance abuse free and fit to practice, upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee was found guilty of professional misconduct in that she diverted controlled substances, from hospital stock, for her own use.
RAINEY L RATHBUN; VERONA, NY
Profession: Licensed Practical Nurse; Lic. No. 289318; Cal. No. 24565
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest charges of patient abuse or harassment and of having been convicted of Willful Violation of Health Laws, a misdemeanor.