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.
May 2019
Nursing
JOAN CATHLEEN LEONARD; MAYS LANDING, NJ
Profession: Licensed Practical Nurse; Lic. No. 259569; Cal. No. 31191 31192
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to disclose previous criminal convictions on her initial application for licensed practical nursing and registered professional nursing licensure in the State of New York.
DENISE KATHLEEN LIPPOLD (A/K/A LIPPOLD DENISE K); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 568186; Cal. No. 29638
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted in March 2015, of Petit Larceny, a Class A misdemeanor, in May 2015, of Petit Larceny, a Class A misdemeanor, in October 2014, of Criminal Possession of a Controlled Substance in the 7th Degree, a Class A misdemeanor, and in November 2014, of Criminal Possession of a Controlled Substance in the 7th Degree, a Class A misdemeanor.
TEONA D MARTIN (A/K/A MARTIN TE'ONA DENISE, MARTIN TE'ONA); GENEVA, NY
Profession: Licensed Practical Nurse; Lic. No. 282960; Cal. No. 30867
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of failure to document the administration and/or waste of medications.
KATHARINE E MCGOUGH; GENEVA, NY
Profession: Registered Professional Nurse; Lic. No. 695664; Cal. No. 30873
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 been convicted of Driving While Intoxicated.
MADISON ALEASE NAPIER (A/K/A STEMPIEN MADISON ALEASE, STEMPIEN MADISON A); LANCASTER, NY
Profession: Registered Professional Nurse; Lic. No. 635686; Cal. No. 29686
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny and medication administration errors.
TAMMY M PALUMBO; APACHE JUNCTION, AZ
Profession: Licensed Practical Nurse; Lic. No. 155900; Cal. No. 30759 30760
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for not less than 3 months and until fit to practice, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
TAMMY HAIRSTON PALUMBO-HAIRSTON (A/K/A PALUMBO TAMMY); APACHE JUNCTION, AZ
Profession: Registered Professional Nurse; Lic. No. 355999; Cal. No. 30759 30760
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for not less than 3 months and until fit to practice, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
ZULIN PARETAS; EL PASO, TX
Profession: Registered Professional Nurse; Lic. No. 417070; Cal. No. 31155
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing while the ability to practice was impaired by physical disability in the State of Texas.
JANET PHILLIPS; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 666929; Cal. No. 30746
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 documentation and medication administration errors.
LEAH PILOSSOPH; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 618522; Cal. No. 30704
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to document wastage of controlled drugs and accurately record the time and administration of medications.
KEVIN DAVID RENAUD (A/K/A RENAUD KEVIN); FRANKLIN, MA
Profession: Registered Professional Nurse; Lic. No. 582801; Cal. No. 30252
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing as a registered nurse in the Commonwealth of Massachusetts while impaired by the controlled substance Dilaudid and other narcotic drugs.
NICOEL L RINEHART; CASTILE, NY
Profession: Licensed Practical Nurse; Lic. No. 320798; Cal. No. 30208
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Ability Impaired by Drugs, Aggravated Unlicensed Operation of a Vehicle in the 1st Degree, Driving While Ability Impaired by a Drug, Driving While Intoxicated and medication administration errors.
ELLEN MAE SCHNEIDER; EROS, LA
Profession: Registered Professional Nurse; Lic. No. 540097; Cal. No. 30940
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of a Louisiana criminal conviction.
AMANDA NICOLE SHOOK (A/K/A SHOOK AMANDA); HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 319146; Cal. No. 31075
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree.
BARBARA SMOOT (A/K/A OCRAN BARBARA, MITCHELL BARBARA); ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 095640; Cal. No. 31174
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of patient abuse.
AMANDA ROSE SOLEM-DEINZER (A/K/A SOLEM-DEINZER AMANDA, SOLEM-DEINZER AMANDA R); COLLINS, NY
Profession: Registered Professional Nurse; Lic. No. 670077; Cal. No. 29457
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 medication administration errors.
GIGI ANDREE SPANGLER; CITRUS HEIGHTS, CA
Profession: Registered Professional Nurse; Lic. No. 538123; Cal. No. 31122
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Reckless Driving, in the State of California, a misdemeanor, which in New York would constitute Reckless Driving, a misdemeanor.
VALERIE ANN SYMON; POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 688699; Cal. No. 30911
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate patient records.
ANDREW DANIEL WHITING; MEMPHIS, NY
Profession: Registered Professional Nurse; Lic. No. 538779; Cal. No. 30305
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 medication administration errors.
JENNIFER LYNN WINN (A/K/A WINN JENNIFER L); CANASTOTA, NY
Profession: Licensed Practical Nurse; Lic. No. 307552; Cal. No. 29444
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of suspension stayed, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor committing unprofessional conduct and filing a false report.
CHRISTOPHER YOUNG; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 641824; Cal. No. 30898
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to the charge of failing to have a witness to his wastage of a controlled substance.
HEATHER L ZYNDA (A/K/A CLEVERSLEY HEATHER L, MOPPERT HEATHER LYNN); COLLINS, NY
Profession: Licensed Practical Nurse; Lic. No. 232949; Cal. No. 31124
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having practiced the profession of nursing while her license was suspended.
Pharmacy
DUSTIN BLAZE BRANDON; SOUTH HEMPSTEAD, NY
Profession: Pharmacist; Lic. No. 058175; Cal. No. 31236
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 1st Degree, a class D felony, Reckless Endangerment in the 1st Degree, a class D felony and Driving While Ability Impaired by the Combined Influence of Drugs or Alcohol, an unclassified misdemeanor.
IRA J GROSS; STORMVILLE, NY 12582-4000, BAY SHORE, NY
Profession: Pharmacist; Lic. No. 032504; Cal. No. 29437
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 1st Degree, a class B felony Criminal Diversion of Prescription Medications and Prescriptions in the 1st Degree, a class C felony Conspiracy in the 4th Degree, a class D felony Attempted Grand Larceny in the 1st Degree a class D felony three counts of Money Laundering in the 1st Degree, a class B felony one count of Money Laundering in the 2nd Degree a class C felony and one count of Commercial Bribery in the 1st Degree a class E felony.
Psychology
STEPHEN SLADE TIEN; ITHACA, NY
Profession: Psychologist; Lic. No. 009632; Cal. No. 30453
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of suspension stayed, 3 years probation.
Summary: Licensee was found guilty of having been convicted of one count of Criminal Contempt in the 2nd Degree, a class A misdemeanor.
Public Accountancy
DOUGLAS PATRICK BARTON; BROWNSTOWN, PA
Profession: Certified Public Accountant; Lic. No. 097005; Cal. No. 31238
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $3,000 fine.
Summary: Licensee did not contest the charge of failing to comply with generally accepted auditing standards.
Respiratory Therapy
VICTORIA ROSE TOOMAJIAN; CLIFTON PARK, NY
Profession: Respiratory Therapist; Lic. No. 009682; Cal. No. 30847
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 Marijuana in the 5th Degree.
Social Work
BETHANY DIANE BURKE (A/K/A KIEFFER BETHANY DIANE); LIVONIA, NY
Profession: Licensed Master Social Worker; Lic. No. 073965; Cal. No. 30789 30790
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 been convicted of Vehicular Assault in the 2nd Degree and Driving While Intoxicated.
BETHANY DIANE BURKE (A/K/A KIEFFER BETHANY DIANE); LIVONIA, NY
Profession: Licensed Clinical Social Worker; Lic. No. 078141; Cal. No. 30789 30790
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 been convicted of Vehicular Assault in the 2nd Degree and Driving While Intoxicated.
LISAMARIE SOKOLOWSKI (A/K/A SOKOLOWSKI LISA MARIE); CICERO, NY
Profession: Licensed Master Social Worker; Lic. No. 083919; Cal. No. 30722
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice of social work.