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
Public Accountancy
KUHONG KIM; FLUSHING NY
Profession: Certified Public Accountant; Lic. No. 102628; Cal. No. 33053
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to register the firm with the Department.
KPMG LLP; NEW YORK, NY
Profession: Certified Public Accountancy Partnership; Cal. No. 33095
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of practicing the profession with negligence on more than one occasion.
SCOTT DAVID MAGNUSON; DENVER CO
Profession: Certified Public Accountant; Lic. No. 098331; Cal. No. 33054
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having failed to perform adequate audit procedures to determine whether and how the audited entity had assessed the potential impairment of a significant asset.
ROBERT A SOUTHWORTH; LOUDONVILLE NY
Profession: Certified Public Accountant; Lic. No. 062912; Cal. No. 33101
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of issuing an opinion that financial statements were prepared in accordance with generally accepted accounting principles when they were not.
Social Work
EDWARD HARDAWAY; BROOKLYN NY
Profession: Licensed Master Social Worker; Lic. No. 085164; Cal. No. 33058
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a class D Felony.
JOSE J LOPEZ; GARDEN CITY NY
Profession: Licensed Clinical Social Worker; Lic. No. 019567; Cal. No. 33236
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating professional boundary lines between therapist and patient by accepting a large sum of money from a patient for non-professional purposes.
WOLF SIGAL; MONSEY NY
Profession: Licensed Clinical Social Worker; Lic. No. 077796; Cal. No. 33110
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of performing a physical examination on a patient.
WOLF SIGAL; MONSEY NY
Profession: Licensed Master Social Worker; Lic. No. 075353; Cal. No. 33109
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of performing a physical examination on a patient.
Veterinary Medicine
VALENTINA ANUROVA; BROOKLYN NY
Profession: Veterinarian; Lic. No. 010087; Cal. No. 32967
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to document that Addison's disease was a possible diagnosis although many symptoms of the disease were present; failing to document any care or observation provided during an overnight stay; failing to document whether treatment was provided for an elevated potassium level; and failing to document whether treatment was provided for low blood glucose level.
SHANE KURT ERICH DONNER; RANSOMVILLE NY
Profession: Veterinarian; Lic. No. 012681; Cal. No. 32980
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of having delegated the performance of two dental cleanings, without supervision, to a veterinary technician.
July 2022
Engineering
BAKHTIAR SHAMLOO; GREAT NECK NY
Profession: Professional Engineer; Lic. No. 070154; Cal. No. 33047
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Licensee admitted to the charge of submitting plans and documents for two jobs to the New York City Department of Buildings that were not of sufficient clarity to show compliance with applicable laws.
VICTOR SUBEN; STONY BROOK NY
Profession: Professional Engineer; Lic. No. 049434; Cal. No. 33037
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of filing six professionally certified applications with the New York City Department of Buildings that contained violations of the Rules of the City of New York.
Mental Health Practitioner
KEITH EDWARD MCFALL; SEAFORD NY
Profession: Mental Health Counselor; Lic. No. 005200; Cal. No. 32992
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation.
Summary: Licensee did not contest the charge of permitting an intern, who did not possess a license or a limited permit, and was not exempt or practicing in an exempt setting, to provide counseling to a client.
Nursing
ANNETTE OSEI ASIEDU; BRONX NY
Profession: Registered Professional Nurse; Lic. No. 776418; Cal. No. 32936
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of clocking in and out on her employer's timekeeping system on a day she was not scheduled to work, so as to receive payment she was not entitled to receive.
KELLEY A CANAZZI (A/K/A MURPHY KELLEY ANN); BUFFALO NY
Profession: Registered Professional Nurse; Lic. No. 649383; Cal. No. 32959
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.
LENKA ALINDA ESPINOZA; CENTRAL ISLIP NY
Profession: Registered Professional Nurse; Lic. No. 635605; Cal. No. 32964
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to properly assess a patient who became non-responsive.
GLADYS MARIE FALEAFA; LEHI UT
Profession: Registered Professional Nurse; Lic. No. 782284; Cal. No. 33022
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of falsely stating on her initial application for licensure as a registered professional nurse in the State of New York that she had never pleaded guilty to a crime in any court, when she knew that, in fact, on or about February 13, 2017, in the 3rd District Court of Summit County, Utah, she pleaded guilty to Threatening With Or Using Dangerous Weapon In Fight Or Quarrel, a misdemeanor, pursuant to Utah Criminal Code section 76-10-506.
JOY B FEVRIER (A/K/A MARTIN JOY BOBBETTE); HOPEWELL JUNCTION NY
Profession: Registered Professional Nurse; Lic. No. 730238; Cal. No. 32912
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of documenting for a patient that an assessment was completed when in fact not all the components of the assessment were performed.
JOY B FEVRIER (A/K/A MARTIN JOY BOBBETTE); HOPEWELL JUNCTION NY
Profession: Nurse Practitioner In Family Health; Cert. No. 341715; Cal. No. 32913
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of documenting for a patient that an assessment was completed when in fact not all the components of the assessment were performed.
DOMINIQUE DANYELLE FORD; BUFFALO NY
Profession: Licensed Practical Nurse; Lic. No. 301280; Cal. No. 32970
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree, a class A misdemeanor.
THOMAS LIONEL GREENE; CLARENCE NY
Profession: Registered Professional Nurse; Lic. No. 316699; Cal. No. 32971
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing five thousand and seven hundred ($5,700) dollars from a homecare patient.
ASHLEY LEE JENKINS (A/K/A BOWMAN ASHLEY LEE, BOWMAN-SCUTT ASHLEY L, BOWMAN ASHLEY); CORTLAND NY
Profession: Licensed Practical Nurse; Lic. No. 304978; Cal. No. 32973
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of signing time sheets for hours not worked.
BONNIE JOSEPHINE KAVANAGH; GRAND JUNCTION CO
Profession: Registered Professional Nurse; Lic. No. 530500; Cal. No. 33082
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of New Mexico, failing to use appropriate personal protective equipment or follow appropriate universal precautions while instructing students in a nursing education program.
SHANNON L KOZAK; ROCHESTER NY
Profession: Registered Professional Nurse; Lic. No. 711501; Cal. No. 32988
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having pulled a blood draw from a patient without an order from a physician.
MAY LAU KAREN; BATAVIA NY
Profession: Registered Professional Nurse; Lic. No. 516757; Cal. No. 33042
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, a misdemeanor; and Aggravated Driving While Intoxicated, a misdemeanor.
MAY LAU KAREN; BATAVIA NY
Profession: Nurse Practitioner In Pediatrics; Cert. No. 381525; Cal. No. 33043
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, a misdemeanor; and Aggravated Driving While Intoxicated, a misdemeanor.
PHOUSAVATH LUANGRATH; BUFFALO NY
Profession: Registered Professional Nurse; Lic. No. 675284; Cal. No. 33039
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Misprision of Felony, a class E felony.
JENELLE ANIKA NOBLE; ROCHESTER NY
Profession: Registered Professional Nurse; Lic. No. 727586; Cal. No. 32665
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of failing to comply with orders to take vital signs and failing to record vital signs and accurate blood pressure readings in a patient's file; failing to document vital signs and accurate blood pressure readings in a patient's file; and documenting false blood pressure readings in a patient's file.
KATHLEEN BRIDGET OROURKE; BRONX NY
Profession: Licensed Practical Nurse; Lic. No. 263788; Cal. No. 28771
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having violated a term of probation imposed by the Board of Regents.
LARRY WAYNE OWENS; HAWORTH OK
Profession: Registered Professional Nurse; Lic. No. 540052; Cal. No. 33021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a low misdemeanor, in the State of Arkansas.