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 2019
Nursing
NANCY LEE NERO; RENSSELAER, NY
Profession: Registered Professional Nurse; Lic. No. 525615; Cal. No. 30414 30413
Action: Found guilty of violation of probation Penalty Revocation.
Summary: Licensee was found guilty of violating two terms of probation imposed on her pursuant to a 2013 disciplinary proceeding.
MAUREEN ELLEN NOONE; NEW WINDSOR, NY
Profession: Registered Professional Nurse; Lic. No. 491609; Cal. No. 30869
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 Petit Larceny.
LITONYA CHRISTEL PALMER; EAST STROUDSBURG, PA
Profession: Registered Professional Nurse; Lic. No. 649032; Cal. No. 30905
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in the State of New York 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of giving one patient an incorrect medication.
MICHELLE LYNNE RITTER; BATH, NY
Profession: Licensed Practical Nurse; Lic. No. 187751; Cal. No. 31298
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having violated Section 2803-d of the New York State Public Health Law.
RUTH CATHERINE RUSSELL (A/K/A KEABLES RUTH CATHERINE); PLANTATION, FL
Profession: Registered Professional Nurse; Lic. No. 350330; Cal. No. 31210 31211
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Florida, where the conduct if committed in New York would constitute having been convicted of committing an act constituting a crime.
FRITZ CLAUDE SANON; WOODMERE, NY
Profession: Licensed Practical Nurse; Lic. No. 305121; Cal. No. 30830
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to report the assisted fall of a patient.
BETH ORR SCHEPANSKI; PALM BAY, FL
Profession: Registered Professional Nurse; Lic. No. 372126; Cal. No. 31215
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in Florida of a misdemeanor for Driving Under the Influence, which if committed in New York, would constitute the crime of Driving While Intoxicated, a misdemeanor.
ROBERT THOMAS STRENCK; ONEONTA, NY
Profession: Licensed Practical Nurse; Lic. No. 216192; Cal. No. 31034
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Nuisance in the 2nd Degree.
ESTELLE CONSTANCE VAN WERT (A/K/A BOUDERAU ESTELLE C); FLORAL PARK, NY
Profession: Registered Professional Nurse; Lic. No. 579147; Cal. No. 30990
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of administering Albuterol, a non-controlled substance, to a patient without a physician?s order.
Pharmacy
OLGA ABDURAKHMANOVA; FOREST HILLS, NY
Profession: Pharmacist; Lic. No. 046620; Cal. No. 30838
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of dispensing controlled substances other than what was prescribed for two patients and holding for sale outdated and misbranded drugs.
JANELLE LATEESH HARRIS; CORTLANDT MANOR, NY
Profession: Pharmacist; Lic. No. 057573; Cal. No. 31019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a pharmacy.
MARC RAPHAEL KASSMAN; ROSLYN, NY
Profession: Pharmacist; Lic. No. 045331; Cal. No. 26764
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 filling a prescription for a patient with Bisacodyl, a laxative, instead of the prescribed hypertension medication, Bisoprolol.
YANA NISANOV; NEW YORK, NY
Profession: Pharmacist; Lic. No. 052402; Cal. No. 30367
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $20,000 fine.
Summary: Licensee did not contest the charge of dispensing medications from prescriptions not in the format required by law.
R.O.R. MADISON PHARMACY, INC; NEW YORK, NY
Profession: Pharmacy; Reg. No. 027675; Cal. No. 30839
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest charges of dispensing controlled substances other than what was prescribed for two patients and holding for sale outdated and misbranded drugs.
SKYLINE PHARMACY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 031567; Cal. No. 30366
Action: Application for consent order granted Penalty agreed upon 2 years probation, $20,000 fine.
Summary: Registrant did not contest the charge of dispensing medications from prescriptions not in format required by law.
THE PHARMACY @ LLC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 032602; Cal. No. 31021
Action: Application for consent order granted Penalty agreed upon 1 year probation, $2,500 fine.
Summary: Registrant admitted to the charge of being open for business without having a licensed pharmacist on duty.
Physical Therapy
REY DIVINAGRACIA CHINSIO; BRONX, NY
Profession: Physical Therapist; Lic. No. 024615; Cal. No. 31267
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, a misdemeanor, and for having falsely answered the question on his re-registration document regarding whether charges were pending against him.
ANTHONY P DERRICO (A/K/A ANTHONY P DERRING, DERRICO ANTHONY PATRICK);
Profession: Physical Therapist Assistant; Lic. No. 003212; Cal. No. 30394
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree with Intent to Cause Physical Injury.
Public Accountancy
JOHN M MAGGIO; ROCHESTER, NY
Profession: Certified Public Accountant; Lic. No. 041877; Cal. No. 29778
Action: Found guilty of professional misconduct Penalty 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Attempted Combination in Restraint of Trade and Competition, a Class A misdemeanor.
MARK NELSON MERCER; ROCHESTER, NY
Profession: Certified Public Accountant; Lic. No. 065408; Cal. No. 30988
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 Driving While Intoxicated and Aggravated Driving While Intoxicated.
JOHN M RIZZO; MANALAPAN, NJ
Profession: Certified Public Accountant; Lic. No. 055098; Cal. No. 31241
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 failing to comply with the mandatory continuing education requirements of the State of New Jersey to be registered to practice as a certified public accountant.
Respiratory Therapy
KATHLEEN MARY ERDLEY (A/K/A BROSTKO KATHLEEN MARY); NORTH TONAWANDA, NY
Profession: Respiratory Therapist; Lic. No. 000847; Cal. No. 30989
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 provided a non-patient coworker with a nebulizer and a bronchodilator medication without a physician order.
Social Work
JAMES THOMAS MAYER; EAST NORTHPORT, NY
Profession: Licensed Master Social Worker; Lic. No. 073722; Cal. No. 31013 31014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of accessing, without authorization, his wife's electronic medical record on three (3) occasions.
JAMES THOMAS MAYER; EAST NORTHPORT, NY
Profession: Licensed Clinical Social Worker; Lic. No. 079090; Cal. No. 31013 31014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of accessing, without authorization, his wife's electronic medical record on three (3) occasions.
TANYA HOPE SIEGEL; WESTBURY, NY
Profession: Licensed Master Social Worker; Lic. No. 088009; Cal. No. 30927
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.
Speech-Language Pathology and Audiology
JENNIFER LYNN LAKE; TONAWANDA, NY
Profession: Speech - Language Pathologist; Lic. No. 014476; Cal. No. 30963
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having falsely documented that she conducted treatment.
Veterinary Medicine
STEPHEN RICHARD BERGHASH; SCOTTSVILLE, NY
Profession: Veterinarian; Lic. No. 006291; Cal. No. 31204
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations of having failed to adequately supervise veterinary technicians and to adequately diagnose and/or treat three animals.
May 2019
Architecture
ARCTONE ARCHITECT PC; SMITHTOWN, NY
Profession: Professional Service Corporation; Cal. No. 30726
Action: Application for consent order granted Penalty agreed upon $3,500 fine.
Summary: Registrant admitted to the charge of filing thirty (30) job applications with the New York City Department of Buildings while its officer was not registered to practice as an architect in the State of New York.
OLUSOJI REUBEN OJEYEMI; SMITHTOWN, NY
Profession: Architect; Lic. No. 023388; Cal. No. 30727
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee admitted to the charge of filing thirty (30) job applications with the New York City Department of Buildings while not registered to practice as an architect in the State of New York.
Massage Therapy
DAVID GRAHAM IRELAND; BUFFALO, NY
Profession: Massage Therapist; Lic. No. 018042; Cal. No. 30566
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Forcible Touching.