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 2007
Nursing
SANDRA MARIE LUBINSKI; BULLHEAD CITY, AZ
Profession: Registered Professional Nurse; Lic. No. 452731; Cal. No. 23366
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been disciplined by the Arizona Board of Nursing.
SANDRA MARIE LUBINSKI; BULLHEAD CITY, AZ
Profession: Registered Professional Nurse; Lic. No. 452731; Cal. No. 23366
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been disciplined by the Arizona Board of Nursing.
TRACEY LOUISE NAPOLI; STANFORDVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 545066; Cal. No. 23370
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 2 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted twice for the crime of Driving While Intoxicated.
TRACEY LOUISE NAPOLI; STANFORDVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 545066; Cal. No. 23370
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 2 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted twice for the crime of Driving While Intoxicated.
NELIA PARES (A/K/A PARES NELIA VELASCO, VELASCO NELIA ABILA); TEANECK, NJ
Profession: Registered Professional Nurse; Lic. No. 366380; Cal. No. 23136
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 that on six separate occasions, she administered insulin to patients without following physician's orders to obtain readings of patients? blood glucose levels prior to their meals.
NELIA PARES (A/K/A PARES NELIA VELASCO, VELASCO NELIA ABILA); TEANECK, NJ
Profession: Registered Professional Nurse; Lic. No. 366380; Cal. No. 23136
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 that on six separate occasions, she administered insulin to patients without following physician's orders to obtain readings of patients? blood glucose levels prior to their meals.
JOHN HERBERT PENNER; MALVERNE, NY
Profession: Registered Professional Nurse; Lic. No. 408932; Cal. No. 23324
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering an injection and supplying medication to a patient without a prescriber's order.
JOHN HERBERT PENNER; MALVERNE, NY
Profession: Registered Professional Nurse; Lic. No. 408932; Cal. No. 23324
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering an injection and supplying medication to a patient without a prescriber's order.
MAGALIE R REMY; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 365930; Cal. No. 23433 23434
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Grand Larceny in the 4th Degree and practicing the profession of nursing in the State of New York while her New York State nursing licenses were suspended.
MAGALIE R REMY; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 167444; Cal. No. 23433 23434
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Grand Larceny in the 4th Degree and practicing the profession of nursing in the State of New York while her New York State nursing licenses were suspended.
MAGALIE R REMY; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 365930; Cal. No. 23433 23434
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Grand Larceny in the 4th Degree and practicing the profession of nursing in the State of New York while her New York State nursing licenses were suspended.
MAGALIE R REMY; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 167444; Cal. No. 23433 23434
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Grand Larceny in the 4th Degree and practicing the profession of nursing in the State of New York while her New York State nursing licenses were suspended.
FRANK RIVERA; ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 399062; Cal. No. 23289
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and having failed to report said conviction on his New York State registered professional nurse re-registration application and on a nursing employment application.
FRANK RIVERA; ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 399062; Cal. No. 23289
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and having failed to report said conviction on his New York State registered professional nurse re-registration application and on a nursing employment application.
CHESTER ROTHENBERG; FLUSHING, NY
Profession: Registered Professional Nurse; Lic. No. 353555; Cal. No. 23119 23114
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 willfully making a false report by failing to perform an assessment of a patient who presented to the emergency room with complaints of chest pain, yet documenting that the assessment had been performed.
CHESTER ROTHENBERG; FLUSHING, NY
Profession: Registered Professional Nurse; Lic. No. 353555; Cal. No. 23119 23114
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 willfully making a false report by failing to perform an assessment of a patient who presented to the emergency room with complaints of chest pain, yet documenting that the assessment had been performed.
CHESTER N ROTHENBERG; FLUSHING, NY
Profession: Licensed Practical Nurse; Lic. No. 099288; Cal. No. 23119 23114
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 willfully making a false report by failing to perform an assessment of a patient who presented to the emergency room with complaints of chest pain, yet documenting that the assessment had been performed.
CHESTER N ROTHENBERG; FLUSHING, NY
Profession: Licensed Practical Nurse; Lic. No. 099288; Cal. No. 23119 23114
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 willfully making a false report by failing to perform an assessment of a patient who presented to the emergency room with complaints of chest pain, yet documenting that the assessment had been performed.
LORETTA M SCHNEIDER; LONG BEACH, NY
Profession: Licensed Practical Nurse; Lic. No. 088206; Cal. No. 23179
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of making fraudulent entries in a patient record, indicating that she had administered medication to a patient when she had not done so.
LORETTA M SCHNEIDER; LONG BEACH, NY
Profession: Licensed Practical Nurse; Lic. No. 088206; Cal. No. 23179
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of making fraudulent entries in a patient record, indicating that she had administered medication to a patient when she had not done so.
JOYCE H TEAL; SCHENECTADY, NY
Profession: Registered Professional Nurse; Lic. No. 352008; Cal. No. 23288
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors.
JOYCE H TEAL; SCHENECTADY, NY
Profession: Registered Professional Nurse; Lic. No. 352008; Cal. No. 23288
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors.
MYRTLE RUTH WEBSTER (A/K/A HARTWELL MYRTLE R); MILLERTON, PA
Profession: Licensed Practical Nurse; Lic. No. 137973; Cal. No. 23314
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of committing medication errors.
MYRTLE RUTH WEBSTER (A/K/A HARTWELL MYRTLE R); MILLERTON, PA
Profession: Licensed Practical Nurse; Lic. No. 137973; Cal. No. 23314
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of committing medication errors.
Pharmacy
ADVANCE PHARMACEUTICAL INC.; HOLTSVILLE, NY
Profession: Manufacturer; Reg. No. 020005; Cal. No. 22885
Action: Application for consent order granted Penalty agreed upon Stayed revocation, 2 years probation, $50,000 fine.
Summary: Licensee did not contest charges of failing to file reports with the United States Drug Enforcement Administration regarding the shipment of extraordinary amounts of pseudoephedrine as required by federal law.
ADVANCE PHARMACEUTICAL INC.; HOLTSVILLE, NY
Profession: Manufacturer; Reg. No. 020005; Cal. No. 22885
Action: Application for consent order granted Penalty agreed upon Stayed revocation, 2 years probation, $50,000 fine.
Summary: Licensee did not contest charges of failing to file reports with the United States Drug Enforcement Administration regarding the shipment of extraordinary amounts of pseudoephedrine as required by federal law.
TRACY S HEATON; NEW YORK MILLS, NY
Profession: Pharmacist; Lic. No. 038686; Cal. No. 21681
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to supervise.
TRACY S HEATON; NEW YORK MILLS, NY
Profession: Pharmacist; Lic. No. 038686; Cal. No. 21681
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to supervise.
MARTIN H LEFF; SYOSSET, NY
Profession: Pharmacist; Lic. No. 029567; Cal. No. 23308
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, upon return to practice, 3 years probation with respondent not to work as a supervising pharmacist during the first year of probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to register to practice as a pharmacist in the State of New York for the period of August 2004 through January 2006.
MARTIN H LEFF; SYOSSET, NY
Profession: Pharmacist; Lic. No. 029567; Cal. No. 23308
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, upon return to practice, 3 years probation with respondent not to work as a supervising pharmacist during the first year of probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to register to practice as a pharmacist in the State of New York for the period of August 2004 through January 2006.