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.
September 2022
Nursing
MARIA MENDOZA MATA-MENDOZA;
Profession: Registered Professional Nurse; Lic. No. 451954; Cal. No. 33028
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of, in the State of New Jersey, incorrectly documenting that a patient's vital signs were taken when, in fact, they were not.
MARIA ISAMELDA MATA-MENDOZA (A/K/A MATA MARIA ISAMELDA);
Profession: Licensed Practical Nurse; Lic. No. 185975; Cal. No. 33027
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of, in the State of New Jersey, incorrectly documenting that a patient's vital signs were taken when, in fact, they were not.
MARY REYNOLDS MCCANDLESS; SILVERHILL AL
Profession: Registered Professional Nurse; Lic. No. 716201; Cal. No. 33251
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of California, failing to take a patient's vital signs prior to administering the drug bisoprolol.
JENNIFER NICOL (A/K/A NICOL JENNIFER A); RYE NY
Profession: Registered Professional Nurse; Lic. No. 650676; Cal. No. 33098
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of removing narcotics from the Pyxis machine located in the Labor and Delivery Unit, and after an excessive period of time, wasting the unused portion of said narcotics in a Pyxis machine located on another floor.
ANGIE OBEY (A/K/A OBEY ANGIE MARIE); CATO NY
Profession: Licensed Practical Nurse; Lic. No. 258826; Cal. No. 33049
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to document the administration or wasting of medications to patients.
ANGIE MARIE OBEY (A/K/A OBEY ANGIE); HASTINGS NY
Profession: Registered Professional Nurse; Lic. No. 559816; Cal. No. 33050
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to document the administration or wasting of medications to patients.
MYRA G ROME; FLUSHING NY
Profession: Licensed Practical Nurse; Lic. No. 109032; Cal. No. 33267
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of, in the State of Washington, following an unwitnessed fall by a patient, failing to timely notify the physician or said patient's family of the fall.
KELLIE ELIZABETH SMITH (A/K/A STEPHENSON KELLIE ELIZABETH); LEWISTON NY
Profession: Licensed Practical Nurse; Lic. No. 197526; Cal. No. 33159
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Promoting Prison Contraband in the 2nd Degree, a class B misdemeanor.
KELLIE ELIZABETH SMITH (A/K/A STEPHENSON KELLIE ELIZABETH); LEWISTON NY
Profession: Registered Professional Nurse; Lic. No. 417168; Cal. No. 33158
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Promoting Prison Contraband in the 2nd Degree, a class B misdemeanor.
TINA MARIE SMITH; SAUGERTIES NY
Profession: Licensed Practical Nurse; Lic. No. 295213; Cal. No. 33173
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication administration errors, leaving a medication cart unattended, and leaving a medication room containing narcotics opened, unlocked, and unattended.
COURTNEY J SPAICH (A/K/A GIBSON COURTNEY J, DAVIS COURTNEY J, HILLMAN COURTNEY J); YOUNGSTOWN NY
Profession: Licensed Practical Nurse; Lic. No. 266225; Cal. No. 30668
Action: Found guilty of professional misconduct; Penalty: 1 year stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for practicing the profession of nursing with negligence on more than one occasion; and for unprofessional conduct in the profession of nursing.
HEATHER MARIE SPIEGEL;
Profession: Registered Professional Nurse; Lic. No. 645389; Cal. No. 32991
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, class E felonies.
VALORIE ANN STENSON (A/K/A BOWERS VALORIE ANN); PERRY NY
Profession: Registered Professional Nurse; Lic. No. 644356; Cal. No. 32933
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 3rd Degree, a class D felony.
NEEROOPA DAVI SURENDRANATH; NORTH BALDWIN NY
Profession: Registered Professional Nurse; Lic. No. 654004; Cal. No. 33093
Action: Application for consent order granted; Penalty agreed upon: 8 months actual suspension, 16 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing between October 23, 2019 and January 22, 2020, while her license to practice nursing in the State of New York was suspended as a result of Regents Order 31339.
MARY L TILLMAN; BRONX NY
Profession: Registered Professional Nurse; Lic. No. 261656; Cal. No. 33253
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Maryland, documenting in the records for two patients that their prescribed medications were effective for their prescribed usages when, in fact, said patients were not taking their medications.
WILLIAM GEORGE WEBER; SCHENEVUS NY
Profession: Registered Professional Nurse; Lic. No. 362076; Cal. No. 32874
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of withdrawing controlled substances without documenting administration or waste.
DANA DIANE WILLIAMS (A/K/A WILLIAMS DANA); PAINTED POST NY
Profession: Registered Professional Nurse; Lic. No. 752115; Cal. No. 33119
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 30 days and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having provided a patient with her personal contact information and engaged in personal conversations with the patient; and having had sex with the patient after the patient was discharged.
Pharmacy
HEALTHALLIANCE HOSPITAL MARYS AVENUE CAMPUS; KINGSTON, NY
Profession: Pharmacy; Reg. No. 006042; Cal. No. 33056
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of dispensing drugs without being registered by the department as a pharmacy.
ELFATIH MOHAMED IBRAHIM; BROOKLYN NY
Profession: Pharmacist; Lic. No. 041181; Cal. No. 33167
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 1st Degree; and Offering a False Instrument for Filing in the 1st Degree.
ANTHONY C PANICCIOLI; STATEN ISLAND NY
Profession: Pharmacist; Lic. No. 031887; Cal. No. 33170
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 3rd Degree, a felony.
Physical Therapy
JOHNNY CHANG; GLEN HEAD NY
Profession: Physical Therapist; Lic. No. 033956; Cal. No. 33031
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to document an evaluation and patient assessment; and providing physical therapy treatment without a referral from a physician, dentist, podiatrist, or nurse practitioner.
JAYVINTH JOHNSON;
Profession: Physical Therapist; Lic. No. 036353; Cal. No. 33030
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to document a patient evaluation on patient physical therapy evaluation forms.
GRZEGORZ MACIEJ PARFIANOWICZ; ELMIRA NY
Profession: Physical Therapist; Lic. No. 013982; Cal. No. 29937
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for conduct in the profession of physical therapy which evidences moral unfitness; practicing the profession of physical therapy with negligence on more than one occasion; practicing the profession of physical therapy with incompetence on more than one occasion; and willfully harassing, abusing, or intimidating a patient either physically or verbally.
KWAN PARK; SUNNYSIDE NY
Profession: Physical Therapist; Lic. No. 025679; Cal. No. 31573
Action: Found guilty of professional misconduct; Penalty: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.
Psychology
ERIC SCOTT PARKER; NYACK NY
Profession: Psychologist; Lic. No. 009596; Cal. No. 33025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in a personal and sexual relationship with a patient.
Public Accountancy
BK ACCOUNTANTS CPAS PLLC; ASTORIA, NY
Profession: Professional Service Limited Liability Company; Cal. No. 33077
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of submitting an independent qualified public accountant report (IQPA) and financial statement for an employee benefit plan for the year ending December 31, 2015 that contained audit deficiencies.
BYRON VON BREWER; BUFFALO NY
Profession: Certified Public Accountant; Lic. No. 080103; Cal. No. 33055
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in the area of auditing for no less than 3 months, upon return to practice, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of failing to comply with generally accepted auditing standards.
DANIEL KENNETH CRIST; ROCHESTER NY
Profession: Certified Public Accountant; Lic. No. 071370; Cal. No. 33233
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain an active registration with the Department while engaged in the practice of public accountancy.
WILLIAM JUANG (A/K/A JUANG WUNLANG WILLIAM); FLUSHING NY
Profession: Certified Public Accountant; Lic. No. 060990; Cal. No. 33165
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of grossly negligent failure to complete mandatory continuing education requirements.
KAREN MARIE KENNEDY; NEW YORK NY
Profession: Certified Public Accountant; Lic. No. 055684; Cal. No. 33269
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.