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.
June 2022
Nursing
CARRIE JANE HENRY (A/K/A VAN EERDE CARRIE JANE); HIGHLAND FALLS NY
Profession: Licensed Practical Nurse; Lic. No. 219719; Cal. No. 32944
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of documenting blood pressure readings that were not taken.
JAMES WALTER HOINSKI; BUFFALO NY
Profession: Licensed Practical Nurse; Lic. No. 138040; Cal. No. 32962
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 bit the thumb of a resident.
JAMES WALTER HOINSKI; LAKEVIEW NY
Profession: Registered Professional Nurse; Lic. No. 339739; Cal. No. 32963
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 bit the thumb of a resident.
LORI LEA HUMMER (A/K/A LUCKENBACH LORI L, NOAKER LORI LEA, COLLETT LUCKENBACH LORI LEA); WATERLOO NY
Profession: Licensed Practical Nurse; Lic. No. 213790; Cal. No. 33015
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 failing to submit and complete a plan of continuing education in ethics and failing to answer and submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 31437.
KAREN MIJUNG KANG (A/K/A LOCKYER KAREN M, LOCKYER KAREN MIJUNG); LIHUE HI
Profession: Registered Professional Nurse; Lic. No. 546676; Cal. No. 33008
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of leaving medication in a patient's room unattended in the State of California.
KOFFI KODOE; SYRACUSE NY
Profession: Licensed Practical Nurse; Lic. No. 321675; Cal. No. 29933
Action: Found guilty of professional misconduct; Penalty: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for obtaining a license to practice as a licensed practical nurse in the State of New York fraudulently.
ANNE-PERALD LOUISA; ARVERNE NY
Profession: Registered Professional Nurse; Lic. No. 590235; Cal. No. 32537
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
BRADLEY J MILLER; CORAM NY
Profession: Registered Professional Nurse; Lic. No. 773825; Cal. No. 32559
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 charges of failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient, and failing to properly document the administration of various controlled substances, on approximately 28 occasions, in 2020.
SHERRAY Y MOSLEY (A/K/A MOSLEY-MCCLANEY SHERRAY Y, MOSLEY SHERRAY YVETTE); S OZONE PARK NY
Profession: Licensed Practical Nurse; Lic. No. 232795; Cal. No. 32987
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 misplacing 30 tablets of the controlled substance Percocet.
NANCY ANNE MOTTRAM; QUEENSBURY NY
Profession: Registered Professional Nurse; Lic. No. 425109; Cal. No. 33034
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to submit and complete a plan of continuing education in ethics and sharpening critical thinking skills, as required by the terms of probation imposed by the Board of Regents in Order No. 32036.
JENNIFER D MYERS; WYANDANCH NY
Profession: Licensed Practical Nurse; Lic. No. 328546; Cal. No. 33065
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 leaving a facility before the end of a shift without giving report to another nurse and without waiting for a nurse replacement.
LEIDA PAGAN; GRAND ISLAND NY
Profession: Licensed Practical Nurse; Lic. No. 239014; Cal. No. 32984
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to report that a resident fell.
KAREN S PALMER; LITTLETON CO
Profession: Registered Professional Nurse; Lic. No. 521461; Cal. No. 33014
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of physically pinching both nostrils of a patient while administering oral medication in the State of Texas.
MARIA C POLIWODA; SAN DIEGO CA
Profession: Registered Professional Nurse; Lic. No. 501669; Cal. No. 33013
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having, while employed as a nurse in a facility in California, failed to perform a patient assessment on a patient after being notified that patient possibly ingested liquid hand sanitizer, failed to document said incident, and failed to notify incoming staff of said incident.
MARIA CARMEN POLIWODA; SAN DIEGO CA
Profession: Licensed Practical Nurse; Lic. No. 255910; Cal. No. 33012
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having, while employed as a nurse in a facility in California, failed to perform a patient assessment on a patient after being notified that patient possibly ingested liquid hand sanitizer, failed to document said incident, and failed to notify incoming staff of said incident.
LA-KESHA N QUICK (A/K/A LA-KESHA N QUICK); HUNTINGTON STATION NY
Profession: Licensed Practical Nurse; Lic. No. 293248; Cal. No. 33046
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, 40 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
JENNIFER LYNN RACE (A/K/A RACE JENNIFER); CANANDAIGUA NY
Profession: Licensed Practical Nurse; Lic. No. 299692; Cal. No. 32868
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 admitted to the charge of withdrawing medications for patient administration from the facility's drug supply and failing to administer said medication.
MAUREEN SCOTT; MONGAUP VALLEY NY
Profession: Licensed Practical Nurse; Lic. No. 284042; Cal. No. 32741
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a class E felony.
JOSEPH SELMEN; STATEN ISLAND NY
Profession: Registered Professional Nurse; Lic. No. 668891; Cal. No. 30667
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilt of professional misconduct for having been convicted of two counts of Sexual Abuse in the 3rd Degree, and two counts of Attempted Forcible Touching, class B misdemeanors.
JENNIFER MARIE UNGER (A/K/A UNGER JENNIFER); SHORTSVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 288557; Cal. No. 32699
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 been convicted of Criminal Impersonation; and having failed to disclose a criminal conviction on a license re-registration application.
LEEANN WHITE (A/K/A BARNUM-WHITE LEEANN, BARNUM LEEANN); FREDERICK MD
Profession: Registered Professional Nurse; Lic. No. 495416; Cal. No. 32715
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to document the waste of and fully account for the administration of controlled substances.
JEAN E WOLF (A/K/A JUEN JEAN E); NORTH TONAWANDA NY
Profession: Licensed Practical Nurse; Lic. No. 103140; Cal. No. 33067
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to submit and complete a plan of continuing education in medication administration, documentation, and infection control, and failing to answer and submit quarterly questionnaires as requested by the department, as required by the terms of probation imposed by the Board of Regents in Order Nos. 29860 and 29861.
JEAN E WOLF (A/K/A WOLF JEAN); NORTH TONAWANDA NY
Profession: Registered Professional Nurse; Lic. No. 608916; Cal. No. 33068
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to submit and complete a plan of continuing education in medication administration, documentation, and infection control, and failing to answer and submit quarterly questionnaires as requested by the department, as required by the terms of probation imposed by the Board of Regents in Order Nos. 29860 and 29861.
Pharmacy
ALBANY MEDICAL CENTER HOSPITAL; ALBANY, NY
Profession: Pharmacy; Reg. No. 000028; Cal. No. 32745
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $6,000 fine.
Summary: Registrant did not contest the charge of operating three unregistered satellite pharmacies within the hospital.
ANTHONY GERARD MICHAEL BUBOLO; SMITHTOWN NY
Profession: Pharmacist; Lic. No. 035312; Cal. No. 33073
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Prescription for a Controlled Substance by a Practitioner or Pharmacist, a class C felony.
LIN LEUNG; FLUSHING NY
Profession: Pharmacist; Lic. No. 053726; Cal. No. 32510
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of using technicians to measure and compound ingredients; and failing to ensure that drugs were compounded properly.
Public Accountancy
PINCHAS M GELLER; BROOKLYN NY
Profession: Certified Public Accountant; Lic. No. 088525; Cal. No. 32995
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of allowing an audit report to be issued by an entity which was not registered to practice public accountancy in New York State.
ELIZABETH GILROY KEARNS (A/K/A GILROY ELIZABETH MARY); UTICA NY
Profession: Certified Public Accountant; Lic. No. 058180; Cal. No. 33063
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of not complying with generally accepted auditing standards, in that: auditor's report did not conform to professional audit clarity standards and did not refer to all financial statement years covered in the audit; and notes to the financial statements did not contain the fair value disclosures required by the Financial Accounting Standards Board.
WILLIAM A YACONIS; PONTE VEDRA FL
Profession: Certified Public Accountant; Lic. No. 030543; Cal. No. 33080
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.
Social Work
MARY E COLLINS (A/K/A COLLINS MARY ELIZABETH); SKANEATELES NY
Profession: Licensed Master Social Worker; Lic. No. 054493; Cal. No. 31820
Action: Application for consent order granted; Penalty agreed upon: 18 months actual suspension, 6 months stayed suspension, upon return to practice, 2 years pr obation, $500 fine.
Summary: Licensee did not contest the charge of accepting compensation for professional services rendered by her professional limited liability company (PLLC) while licenses were suspended.