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.
November 2018
Nursing
SIOBHAN MARIE POLLOCK (A/K/A PHILLIPS SIOBHAN MARIE); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 667758; Cal. No. 30301
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 Criminal Possession of a Controlled Substance in the 7th Degree.
ELIZABETH M RODRIGUEZ; HENRIETTA, NY
Profession: Licensed Practical Nurse; Lic. No. 297183; Cal. No. 30468
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated in 2010 and 2016 and filing a false registration statement.
KATHERINE MARIE RORICK (A/K/A RORICK KATHERINE M); ONEONTA, NY
Profession: Licensed Practical Nurse; Lic. No. 311234; Cal. No. 30430
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of two convictions of Criminal Possession of a Controlled Substance in the 7th Degree.
CANDACE A SEELBINDER (A/K/A STRONG CANDACE AUTUMN); ALBION, NY
Profession: Licensed Practical Nurse; Lic. No. 313688; Cal. No. 29761
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Rape in the 3rd Degree.
MONIQUE R SMITH; MATTYDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 286488; Cal. No. 30488
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of medication administration errors and filing a false report.
KIMBERLY ANN SPITERI; EAST MEADOW, NY
Profession: Registered Professional Nurse; Lic. No. 548052; Cal. No. 29019
Action: Found guilty of professional misconduct Penalty Actual suspension until substance abuse-free and fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee was found guilty of having been convicted of Attempted Falsifying Business Records in the 1st Degree, a class A misdemeanor.
AMY SUE SWAN (A/K/A HARRIS AMY SUE); MONETA, VA
Profession: Licensed Practical Nurse; Lic. No. 156423; Cal. No. 30771
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of crying in the presence of residents, being unable to focus on providing care to residents and admitting to showing up for work hung over after consuming alcohol every evening in the State of Virginia.
MELISSA L TOMASKI; ELMA, NY
Profession: Licensed Practical Nurse; Lic. No. 269004; Cal. No. 28848
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.
MERCEDES FRANCESCA WAGSTAFF (A/K/A WEGSTAFF MERCEDES FRANCESCA, WAGSTAFF MERCEDES); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 549602; Cal. No. 30334 30335
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 Petit Larceny.
MERCEDES FRANCESCA WAGSTAFF; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 265637; Cal. No. 30334 30335
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 Petit Larceny.
Pharmacy
JENNIFER M SILK; BALDWINSVILLE, NY
Profession: Pharmacist; Lic. No. 043836; Cal. No. 30285
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 the charge of having been convicted of Driving While Intoxicated.
Physical Therapy
PHILIP S PESCE (A/K/A PESCE PHILIP SALVATORE); POTTERSVILLE, NJ
Profession: Physical Therapist; Lic. No. 018380; Cal. No. 30225
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, $1,000 fine.
Summary: Licensee did not contest the charge of practicing the profession of physical therapy without a license in the State of New Jersey.
Public Accountancy
GEORGE M CAVOORIS; EAST SETAUKET, NY
Profession: Certified Public Accountant; Lic. No. 050986; Cal. No. 30575
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in auditing until successfully complete course of retraining in auditing, upon termination of partial actual suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of audit procedural errors committed during the audit of an employee benefit plan for the year ended December 31, 2015.
DOMENICK FREDERICK CONSOLO; YORKTOWN HEIGHTS, NY
Profession: Certified Public Accountant; Lic. No. 065338; Cal. No. 30803
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of consenting to an Order of the U.S. Securities and Exchange Commission (SEC) revoking his right to appear or practice as an accountant before the SEC based on a violation of audit standards.
RENEE C LEE (A/K/A LEE RENEE CHARLEANNE); JERSEY CITY, NJ
Profession: Certified Public Accountant; Lic. No. 106638; Cal. No. 30536
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 failure to timely complete required continuing education (CE).
BARRY POPICK; MOORESTOWN, NJ
Profession: Certified Public Accountant; Lic. No. 026780; Cal. No. 30623
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in auditing until successfully complete course of retraining in auditing, upon termination of partial actual suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of audit procedural errors committed during the audit of an employee benefit plan for the year ended June 30, 2016.
STEVE ROSENFELD; WOODBURY, NY
Profession: Certified Public Accountant; Lic. No. 047841; Cal. No. 30564
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in auditing until successfully complete course of retraining in auditing, upon termination of partial actual suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of audit procedural errors committed during the audit of an employee benefit plan for the year ended June 30, 2015.
Social Work
NICOL JENKINS; WATERVLIET, NY
Profession: Licensed Clinical Social Worker; Lic. No. 079064; Cal. No. 30419 30420
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.
NICOL JENKINS; WATERVLIET, NY
Profession: Certified Social Worker; Lic. No. 067979; Cal. No. 30419 30420
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.
NICOL JENKINS; WATERVLIET, NY
Profession: Licensed Master Social Worker; Lic. No. 067979; Cal. No. 30419 30420
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.
GILBERTO SUERO; BRONX, NY
Profession: Licensed Clinical Social Worker; Lic. No. 079954; Cal. No. 30481
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 2nd Degree.
Veterinary Medicine
MARY HALCYONE JENSEN FALES; FALCONER, NY
Profession: Veterinarian; Lic. No. 007949; Cal. No. 30561
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having failed to follow treatment plan for a canine and failed to perform and/or document the performance of a physical examination of canine.
October 2018
Architecture
PETER HAGEMANN; OYSTER BAY, NY
Profession: Architect; Lic. No. 020386; Cal. No. 30470
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
ENZO PAVESE; CLARK, NJ
Profession: Architect; Lic. No. 032190; Cal. No. 30514
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
GORDON KONG SUNG; COQUITLAM V3B0N2, CANADA
Profession: Architect; Lic. No. 032300; Cal. No. 30221
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine.
Summary: Licensee did not contest the charge of failing to meet the required continuing professional education credits as a condition for triennial license renewal of his license to practice architecture in the State of New York.
Engineering
PAUL MOK; FLUSHING, NY
Profession: Professional Engineer; Lic. No. 038550; Cal. No. 30692
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of negligently certifying on forms submitted to the New York City Department of Buildings that work was performed according to approved plans when said work did not conform.
PAUL MOK PE PC; WHITESTONE, NY
Profession: Professional Service Corporation; Cal. No. 30693
Action: Application to surrender certificate of incorporation granted.
Summary: Registrant did not contest the charge of negligently certifying on forms submitted to the New York City Department of Buildings that work was performed according to approved plans when said work did not conform.
Marriage And Family Therapy
LAUREN B RIZEL;
Profession: Marriage And Family Therapist; Lic. No. 000907; Cal. No. 29252
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 providing reports to a court in a marital/family custody case without permission or authorization to do so and failing to maintain treatment records for a patient.
Mental Health Practitioner
EDWARDO RODRIGUEZ; NANUET, NY
Profession: Mental Health Counselor; Lic. No. 004751; Cal. No. 30219
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 2 years and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation.
Summary: Licensee did not contest charges of during the treatment of one client from 2012 to 2013, he concluded that there was only slight improvement of the client's depressive disorder but did not obtain a medical evaluation or consultation he discharged the client with no mention of a referral or sending the client a letter with a referral or suggestion for continued treatment and had an inappropriate relationship with the mother of the client in May 2014.
Nursing
NORAH M BIENIEWICZ; VESTAL, NY
Profession: Registered Professional Nurse; Lic. No. 516772; Cal. No. 28346 28347
Action: Found guilty of professional misconduct Penalty Suspension for no less than 6 months and until alcohol and substance abuse-free and fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee was found guilty of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.