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
BEATRICE A GOODMAN; BAYSHORE, NY
Profession: Licensed Practical Nurse; Lic. No. 191890; Cal. No. 23371 23372
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 18 months stayed suspension, 3 years probation.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree, Insurance Fraud in the 3rd Degree, Offering a False Instrument for Filing in the 1st Degree, and Workers Compensation Fraudulent Practices.
BEATRICE A GOODMAN; BAYSHORE, NY
Profession: Registered Professional Nurse; Lic. No. 517212; Cal. No. 23371 23372
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 18 months stayed suspension, 3 years probation.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree, Insurance Fraud in the 3rd Degree, Offering a False Instrument for Filing in the 1st Degree, and Workers Compensation Fraudulent Practices.
CATHERINE HOLLY GURSEL; PENSACOLA, FL
Profession: Registered Professional Nurse; Lic. No. 445126; Cal. No. 23310
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee could not successfully defend against the charge of unlawfully possessing controlled substances.
CATHERINE HOLLY GURSEL; PENSACOLA, FL
Profession: Registered Professional Nurse; Lic. No. 445126; Cal. No. 23310
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee could not successfully defend against the charge of unlawfully possessing controlled substances.
DEANNA L HALLER; FAIRPORT, NY
Profession: Registered Professional Nurse; Lic. No. 493488; Cal. No. 23294
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 Criminal Possession of a Controlled Substance.
DEANNA L HALLER; FAIRPORT, NY
Profession: Registered Professional Nurse; Lic. No. 493488; Cal. No. 23294
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 Criminal Possession of a Controlled Substance.
ROBERT HENN; MASSAPEQUA, NY
Profession: Licensed Practical Nurse; Lic. No. 221534; Cal. No. 22861 22860
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges ofhaving been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor Driving While Intoxicated, an unclassified misdemeanor and Criminal Contempt in the 2nd Degree, a class A misdemeanor and of willfully misrepresenting his criminal history to the Education Department's Division of Professional Licensing Services on his 1998 and 2004 license registration renewal applications.
ROBERT HENN; MASSAPEQUA, NY
Profession: Registered Professional Nurse; Lic. No. 445097; Cal. No. 22861 22860
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges ofhaving been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor Driving While Intoxicated, an unclassified misdemeanor and Criminal Contempt in the 2nd Degree, a class A misdemeanor and of willfully misrepresenting his criminal history to the Education Department's Division of Professional Licensing Services on his 1998 and 2004 license registration renewal applications.
ROBERT HENN; MASSAPEQUA, NY
Profession: Licensed Practical Nurse; Lic. No. 221534; Cal. No. 22861 22860
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges ofhaving been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor Driving While Intoxicated, an unclassified misdemeanor and Criminal Contempt in the 2nd Degree, a class A misdemeanor and of willfully misrepresenting his criminal history to the Education Department's Division of Professional Licensing Services on his 1998 and 2004 license registration renewal applications.
ROBERT HENN; MASSAPEQUA, NY
Profession: Registered Professional Nurse; Lic. No. 445097; Cal. No. 22861 22860
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges ofhaving been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor Driving While Intoxicated, an unclassified misdemeanor and Criminal Contempt in the 2nd Degree, a class A misdemeanor and of willfully misrepresenting his criminal history to the Education Department's Division of Professional Licensing Services on his 1998 and 2004 license registration renewal applications.
GAIL M JUBAK; CATSKILL, NY
Profession: Licensed Practical Nurse; Lic. No. 268101; Cal. No. 23018
Action: Found guilty of professional misconduct Penalty Indefinite suspension as set forth in Regents Review Committee report, upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of the charge of having been found in violation of Article 33 of the Public Health Law.
GAIL M JUBAK; CATSKILL, NY
Profession: Licensed Practical Nurse; Lic. No. 268101; Cal. No. 23018
Action: Found guilty of professional misconduct Penalty Indefinite suspension as set forth in Regents Review Committee report, upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of the charge of having been found in violation of Article 33 of the Public Health Law.
GENA LAFERIERE; QUEENS VILLAGE, NY
Profession: Licensed Practical Nurse; Lic. No. 225978; Cal. No. 21838
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 failing to document a patient's fall or to inform a nursing supervisor or the on-coming shift that the patient had fallen.
GENA LAFERIERE; QUEENS VILLAGE, NY
Profession: Licensed Practical Nurse; Lic. No. 225978; Cal. No. 21838
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 failing to document a patient's fall or to inform a nursing supervisor or the on-coming shift that the patient had fallen.
ROBIN LOUISE LANCASTER; EAST ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 228806; Cal. No. 23333
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 30 months stayed suspension, upon return to practice, 3 years probation.
Summary: Licensee did not contest the charge ofadministering to a patient an incorrect dose of Oxycodone.
ROBIN LOUISE LANCASTER; EAST ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 228806; Cal. No. 23333
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 30 months stayed suspension, upon return to practice, 3 years probation.
Summary: Licensee did not contest the charge ofadministering to a patient an incorrect dose of Oxycodone.
JODY LEBENTRITT; TROY, NY
Profession: Registered Professional Nurse; Lic. No. 316179; Cal. No. 23318
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 convicted of Assault in the 3rd Degree.
JODY LEBENTRITT; TROY, NY
Profession: Registered Professional Nurse; Lic. No. 316179; Cal. No. 23318
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 convicted of Assault in the 3rd Degree.
GINAE A LEE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 254562; Cal. No. 23350
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successfully participates in a course of treatment, upon termination of suspension, probation 2 years upon return to practice, $250 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, Criminally using Drug Paraphernalia in the 2nd Degree, a class A misdemeanor, and Criminal Possession of a Controlled Substance in the 2nd Degree, a class A misdemeanor.
GINAE A LEE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 254562; Cal. No. 23350
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successfully participates in a course of treatment, upon termination of suspension, probation 2 years upon return to practice, $250 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, Criminally using Drug Paraphernalia in the 2nd Degree, a class A misdemeanor, and Criminal Possession of a Controlled Substance in the 2nd Degree, a class A misdemeanor.
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.