Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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.

October 2025

Dentistry

ROBERT CROSS; JEFFERSON VALLEY, NY

Profession: Dental Parenteral Conscious Sedation; Lic. No. 000200; Cal. No. 34717

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to renew certificate to administer dental parenteral conscious sedation.

TIMOTHY C INGRAO; SOUTHAMPTON, NY

Profession: Dentist; Lic. No. 036744; Cal. No. 34548

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of prescribing suppository medications for a dental patient.

Landscape Architecture

ANTONIO ZAINO; BROOKFIELD, CT

Profession: Landscape Architect; Lic. No. 001367; Cal. No. 34785

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a landscape architect.

Marriage And Family Therapy

GILES CHRISTOPHER SIEBURG; SYRACUSE, NY

Profession: Marriage And Family Therapist; Lic. No. 001657; Cal. No. 34574

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations with two female clients.

Nursing

DANIEL BARLETTA; ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 718576; Cal. No. 33898

Regents Action Date: October 7, 2025
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 having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

JEREMY STEPHEN BEZEK; BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 321966; Cal. No. 33637

Regents Action Date: October 7, 2025
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Possession of a Hypodermic Instrument, a class A misdemeanor.

DENISE L BREIDENSTEIN (A/K/A DENISE L BREIDENSTEIN, WORTHINGTON-FERGUSON DENISE L); PORTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 263245; Cal. No. 34826

Regents Action Date: October 7, 2025
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of failing to administer and/or document the wasting of controlled substances.

OLGA FEDOROVA (A/K/A OLGA FEDOROVA, FJODOROVA OLGA); FRISCO, TX

Profession: Registered Professional Nurse; Lic. No. 695326; Cal. No. 34803

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of performing medical cosmetic procedures without a valid physician's assessment, physician's order, or proper supervision.

TABETHIA OPHELIA GALLIMORE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 262237; Cal. No. 34585

Regents Action Date: October 7, 2025
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 failed to provide proper training and re-certification to employees of group homes and left medication keys and unsecured medication with a non-certified employee.

TABETHIA OPHELIA GALLIMORE; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 559072; Cal. No. 34586

Regents Action Date: October 7, 2025
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 failed to provide proper training and re-certification to employees of group homes and left medication keys and unsecured medication with a non-certified employee.

KIMBERLY ANN GOOLESBY (A/K/A KIMBERLY ANN GOOLESBY, FOLEY KIMBERLY); WOODVILLE, AL

Profession: Registered Professional Nurse; Lic. No. 878921; Cal. No. 34686

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to follow order for use of restraints.

SHEENA MARIE KENNEDY (A/K/A SHEENA MARIE KENNEDY, KENNEDY SHEENA M); BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 333528; Cal. No. 34744

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having provided care to patients, documented patient vital signs, and administered medication to patients while under the influence of alcohol.

ALICIA MAE KULIGOWSKI; WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 771769; Cal. No. 33396

Regents Action Date: October 7, 2025
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 having failed to accurately document the administration of narcotic medications.

MICHELLE ANN LINDERMAN (A/K/A MICHELLE ANN LINDERMAN, BOORMAN MICHELLE ANN, LINDERMAN MICHELLE); NORTH JAVA, NY

Profession: Registered Professional Nurse; Lic. No. 594869; Cal. No. 34787

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of accessing and revealing the Protected Health Information of numerous patients without authority or patient consent from January 1, 2024, through September 3, 2024, and revealing of personally identifiable facts, data or information obtained in a professional capacity without the prior consent of the patient.

WALTER ANTHONY MONROE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 340390; Cal. No. 34646

Regents Action Date: October 7, 2025
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 failed to change a wound dressing on two separate dates.

LYN MARIE RAUSCH (A/K/A LYN MARIE RAUSCH, RAUSCH LYN M, RASCH LYN M); SELDEN, NY

Profession: Registered Professional Nurse; Lic. No. 558461; Cal. No. 34820

Regents Action Date: October 7, 2025
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 having been convicted of Driving While Ability Impaired by the Combined Influence of Drugs, a class E felony.

JOYCELYN WENDY RENNIE; MASTIC BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 386246; Cal. No. 34380

Regents Action Date: October 7, 2025
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 chart that a patient received treatment.

JOYCELYN WENDY RENNIE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 183061; Cal. No. 34379

Regents Action Date: October 7, 2025
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 chart that a patient received treatment.

CATHERINE E SEEMER (A/K/A CATHERINE E SEEMER, SEEMER CATHERINE ELIZABETH); TUCKAHOE, NY

Profession: Registered Professional Nurse; Lic. No. 725288; Cal. No. 34801

Regents Action Date: October 7, 2025
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Federal Financial Aid Fraud, a felony, and Aggravated Identity Theft, a felony.

CATHERINE E SEEMER; TUCKAHOE, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 348565; Cal. No. 34802

Regents Action Date: October 7, 2025
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Federal Financial Aid Fraud, a felony, and Aggravated Identity Theft, a felony.

NAILAH ISUKE SMITH (A/K/A NAILAH ISUKE SMITH, SMITH NAILAH I); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 339518; Cal. No. 33884

Regents Action Date: October 7, 2025
Action: Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Promoting Prison Contraband in the 2nd Degree, a class A misdemeanor.

ELIANY SOCAS; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 735628; Cal. No. 34825

Regents Action Date: October 7, 2025
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 having failed to document a patient's accurate health history and complaints of pain in the patient's record.

ELIANY SOCAS; ROCHESTER, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 349713; Cal. No. 34824

Regents Action Date: October 7, 2025
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 having failed to document a patient's accurate health history and complaints of pain in the patient's record.

ROXANNA IESHA STANLEY (A/K/A ROXANNA IESHA STANLEY, STANLEY ROXANNA I); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 331908; Cal. No. 34587

Regents Action Date: October 7, 2025
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 Assault in the 3rd Degree, a class A misdemeanor.

ALISON DEANNA STEEDLE (A/K/A ALISON DEANNA STEEDLE, ROTHVOSS ALISON DEANNA, ROTHVOSS ALISON); CLINTON CORNERS, NY

Profession: Licensed Practical Nurse; Lic. No. 323823; Cal. No. 33742

Regents Action Date: October 7, 2025
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 3 months and until substance abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of one count of Attempted Falsifying Business Records in the 1st Degree, a class A misdemeanor.

ELEONORA VEL (A/K/A ELEONORA VEL, VELILYAEVA ELEONORA); FOREST HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 854297; Cal. No. 34804

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of performing medical cosmetic procedures without a valid physician's assessment, physician's order, or proper supervision.

BRITTANY VINCENT; CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 324633; Cal. No. 33876

Regents Action Date: October 7, 2025
Action: Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been twice convicted of Driving While Ability Impaired by Drugs, an unclassified misdemeanor.

MARLON D'ANDRE WASHINGTON; PASSAIC, NJ

Profession: Registered Professional Nurse; Lic. No. 842845; Cal. No. 34756

Regents Action Date: October 7, 2025
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 did not contest charges of failing to administer or document the waste of the controlled substances Methadone and Cannabinol with regard to two patients and failing to accurately document the administration or waste of controlled substances.

Pharmacy

MICHAEL ANTHONY DUCHNYCZ; NEWBURGH, NY

Profession: Pharmacist; Lic. No. 038434; Cal. No. 34726

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of having dispensed the medication Lamotrigine in a bottle with the label Labetalol.

PHARMSCRIPT LLC; SOMERSET, NJ

Profession: Pharmacy; Reg. No. 029382; Cal. No. 34760

Regents Action Date: October 7, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $2,000 fine.
Summary: Registrant did not contest the charge of, in the State of New Jersey, failure of the supervising pharmacist to provide adequate supervision of a registered establishment.