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 2008
Nursing
MAUREEN GAIL RICKARD; OTISVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 260761; Cal. No. 23711 23712
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licenseeadmittedto charges ofmedication and documentation errors.
MAUREEN GAIL RICKARD; OTISVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 510614; Cal. No. 23711 23712
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licenseeadmittedto charges ofmedication and documentation errors.
BARBARA A SCAVETTA (A/K/A PRIMERANO BARBARA A); BELLEROSE, NY
Profession: Registered Professional Nurse; Lic. No. 266969; Cal. No. 23926
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 erroneously charting the frequency of the administration of a non-controlled medication on a medication administration record.
BARBARA A SCAVETTA (A/K/A PRIMERANO BARBARA A); BELLEROSE, NY
Profession: Registered Professional Nurse; Lic. No. 266969; Cal. No. 23926
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 erroneously charting the frequency of the administration of a non-controlled medication on a medication administration record.
KAREN E TRIPODI; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 133637; Cal. No. 23783
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 6 months of suspension stayed, probation 6 months to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crimes of Driving While Intoxicated, an unclassified misdemeanor, Issuing a Bad Check, a class B misdemeanor and Driving While Intoxicated, a class E felony.
KAREN E TRIPODI; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 133637; Cal. No. 23783
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 6 months of suspension stayed, probation 6 months to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crimes of Driving While Intoxicated, an unclassified misdemeanor, Issuing a Bad Check, a class B misdemeanor and Driving While Intoxicated, a class E felony.
LENA C VINCENT; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 106819; Cal. No. 24067
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 admitted to the charge of failing to initiate cardiopulmonary resuscitation on a patient who was without vital signs and who did not have a do-not-resuscitate order.
LENA C VINCENT; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 106819; Cal. No. 24067
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 admitted to the charge of failing to initiate cardiopulmonary resuscitation on a patient who was without vital signs and who did not have a do-not-resuscitate order.
Occupational Therapy
MARYANN DIANNA ADAMS (A/K/A ODDO MARYANN DIANNA); ORANGEBURG, NY
Profession: Occupational Therapist; Lic. No. 007857; Cal. No. 24061
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Mischief in the 4th Degree and Animal Cruelty.
MARYANN DIANNA ADAMS (A/K/A ODDO MARYANN DIANNA); ORANGEBURG, NY
Profession: Occupational Therapist; Lic. No. 007857; Cal. No. 24061
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Mischief in the 4th Degree and Animal Cruelty.
Pharmacy
GENOVESE DRUG STORES, INC.; MIDDLE ISLAND, NY
Profession: Pharmacy; Reg. No. 015745; Cal. No. 23800
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 30 days.
Summary: Registrant admitted to the charge ofoperating the aforesaid pharmacy without a supervising pharmacist between August 12, 2006, and December 4, 2006.
GENOVESE DRUG STORES, INC.; MIDDLE ISLAND, NY
Profession: Pharmacy; Reg. No. 015745; Cal. No. 23800
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 30 days.
Summary: Registrant admitted to the charge ofoperating the aforesaid pharmacy without a supervising pharmacist between August 12, 2006, and December 4, 2006.
LIEB PHARMACY II, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 019409; Cal. No. 23771
Action: Application for consent order granted Penalty agreed upon 2 years probation, $7,500 fine.
Summary: Registrant admitted to charges of maintaining a cluttered dispensing area maintaining outdated drugs in pharmacy stock failing to maintain a daily log of prescriptions filled and refilled failing to maintain a current biennial inventory of the controlled substances and operating the pharmacy without a supervising pharmacist.
LIEB PHARMACY II, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 019409; Cal. No. 23771
Action: Application for consent order granted Penalty agreed upon 2 years probation, $7,500 fine.
Summary: Registrant admitted to charges of maintaining a cluttered dispensing area maintaining outdated drugs in pharmacy stock failing to maintain a daily log of prescriptions filled and refilled failing to maintain a current biennial inventory of the controlled substances and operating the pharmacy without a supervising pharmacist.
CATALDO PETER STASI; HICKSVILLE, NY
Profession: Pharmacist; Lic. No. 019338; Cal. No. 23853
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of placing incorrect directions on a prescription label for a 5-month-old child.
CATALDO PETER STASI; HICKSVILLE, NY
Profession: Pharmacist; Lic. No. 019338; Cal. No. 23853
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of placing incorrect directions on a prescription label for a 5-month-old child.
Podiatry
MICHAEL BRUMER; GREAT NECK, NY
Profession: Podiatrist; Lic. No. 002596; Cal. No. 23678
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Conspiracy to Commit Health Care Fraud, Mail Fraud and Make False Statements in Connection with Payment of Health Care Services, Health Care Fraud and Conspiracy to Pay Kickbacks in Connection with Health Care Services.
MICHAEL BRUMER; GREAT NECK, NY
Profession: Podiatrist; Lic. No. 002596; Cal. No. 23678
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Conspiracy to Commit Health Care Fraud, Mail Fraud and Make False Statements in Connection with Payment of Health Care Services, Health Care Fraud and Conspiracy to Pay Kickbacks in Connection with Health Care Services.
LAWRENCE KLEIN; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 002611; Cal. No. 23679
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Conspiracy to Commit Health Care Fraud, Mail Fraud and Make False Statements in Connection with Payment of Health Care Services, Health Care Fraud, Conspiracy to Pay Kickbacks in Connection with Health Care Services and Obtaining a Controlled Substance by Misrepresentation.
LAWRENCE KLEIN; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 002611; Cal. No. 23679
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Conspiracy to Commit Health Care Fraud, Mail Fraud and Make False Statements in Connection with Payment of Health Care Services, Health Care Fraud, Conspiracy to Pay Kickbacks in Connection with Health Care Services and Obtaining a Controlled Substance by Misrepresentation.
Public Accountancy
LEN ADLER (A/K/A ADLER LEYBA); BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 076083; Cal. No. 24042
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted ofFalse Statements.
LEN ADLER (A/K/A ADLER LEYBA); BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 076083; Cal. No. 24042
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted ofFalse Statements.
THOMAS R CHUDY; GOSHEN, NY
Profession: Certified Public Accountant; Lic. No. 051076; Cal. No. 24062
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 for Driving While Intoxicated twice.
THOMAS R CHUDY; GOSHEN, NY
Profession: Certified Public Accountant; Lic. No. 051076; Cal. No. 24062
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 for Driving While Intoxicated twice.
DANIEL E MARINO; FOREST CITY, AR
Profession: Certified Public Accountant; Lic. No. 063559; Cal. No. 24037
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Investment Advisor Fraud, Investment Advisor Fraud, Mail Fraud and Wire Fraud.
DANIEL E MARINO; FOREST CITY, AR
Profession: Certified Public Accountant; Lic. No. 063559; Cal. No. 24037
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Investment Advisor Fraud, Investment Advisor Fraud, Mail Fraud and Wire Fraud.
Respiratory Therapy
JEAN MICHEL JOSEPH; BROOKLYN, NY
Profession: Respiratory Therapist; Lic. No. 002980; Cal. No. 23672
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination upon service of first year of suspension and upon successful completion of certain coursework, upon service or early termination of suspension and upon successful completion of certain coursework 2 years probation to commence if and when return to practice, $5,000 fine to be paid by October 31, 2009.
Summary: Licensee admitted to charges of failing to have a pulse oximeter measuring a resident's oxygen saturation when changing the resident's tracheotomy tube, leaving a nurse's aide alone with a resident during the change of a tracheotomy tube, failing to seek assistance when having difficulty inserting a tracheotomy tube and failing to record in the resident's record complications encountered during the change of the tracheotomy tube.
JEAN MICHEL JOSEPH; BROOKLYN, NY
Profession: Respiratory Therapist; Lic. No. 002980; Cal. No. 23672
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination upon service of first year of suspension and upon successful completion of certain coursework, upon service or early termination of suspension and upon successful completion of certain coursework 2 years probation to commence if and when return to practice, $5,000 fine to be paid by October 31, 2009.
Summary: Licensee admitted to charges of failing to have a pulse oximeter measuring a resident's oxygen saturation when changing the resident's tracheotomy tube, leaving a nurse's aide alone with a resident during the change of a tracheotomy tube, failing to seek assistance when having difficulty inserting a tracheotomy tube and failing to record in the resident's record complications encountered during the change of the tracheotomy tube.
Social Work
INGA D EILENKRIG; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 066597; Cal. No. 24091
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Attempted Grand Larceny in the 3rd Degree.
INGA D EILENKRIG; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 066597; Cal. No. 24091
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Attempted Grand Larceny in the 3rd Degree.