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 2018
Nursing
GALLE TERASA A JORDAN (A/K/A JORDAN TERASA A); WILLIAMSON, NY
Profession: Registered Professional Nurse; Lic. No. 537185; Cal. No. 30472
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 and medication administration errors.
CARLA M KEELER; LEXINGTON, SC
Profession: Licensed Practical Nurse; Lic. No. 268332; Cal. No. 30607
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, $250 fine.
Summary: Licensee admitted to the charge of failing to document the administration of medications to residents.
LOIS MARIE KIEFEL; BISMARCK, ND
Profession: Registered Professional Nurse; Lic. No. 532253; Cal. No. 30495
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being chemically dependent and needing treatment for said dependency in the State of Alabama.
NATASHA NICOLE LANE; PHOENIX, AZ
Profession: Registered Professional Nurse; Lic. No. 663880; Cal. No. 30703
Action: Application to surrender license granted.
Summary: License admitted to the charge of having been convicted of Carrying a Loaded Firearm In Public in the State of California, a misdemeanor, and which, if committed within this state, would have constituted Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.
MARIE MIRTHO LINDOR; AMITYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 255855; Cal. No. 30500
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to change a patient's dressing as ordered but entering in the patient record that she had changed it.
KAREN LYNN MALCOMSON; CAPE ELIZABETH, ME
Profession: Registered Professional Nurse; Lic. No. 208247; Cal. No. 30786 30787
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of allowing an unlicensed person to access patient records and view personally identifiable facts, data and information, without patient consent or authorization.
IRIS YVETTE MORENO-PARRA; SAN JOSE, CA
Profession: Registered Professional Nurse; Lic. No. 588007; Cal. No. 30687
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in California, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence.
COLLEEN A NAYLOR (A/K/A DONALD COLLEEN A); VESTAL, NY
Profession: Registered Professional Nurse; Lic. No. 546579; Cal. No. 30494
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 admitted to charges of administered morphine without a physician's order and falsely documented that a verbal physicians order existed.
ANNET JOY RAWLINS (A/K/A RAWLINS ANNET); NEW ROCHELLE, NY
Profession: Licensed Practical Nurse; Lic. No. 304289; Cal. No. 27610
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Money Laundering, a felony.
LISA WALLACE M REID-WALLACE; HOLLYWOOD, FL
Profession: Registered Professional Nurse; Lic. No. 534705; Cal. No. 28912
Action: Found guilty of professional misconduct Penalty Censure and reprimand.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.
LISA MARIE SCHAAFFE; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 468370; Cal. No. 30321 30318
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failure to notify the physician of a patient's elevated blood pressure failure to re-assess the patient and failure to recheck the patient's blood pressure.
LISA MARIE SCHAAFFE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 233101; Cal. No. 30321 30318
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failure to notify the physician of a patient's elevated blood pressure failure to re-assess the patient and failure to recheck the patient's blood pressure.
VALERIE SCHWINN; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 621847; Cal. No. 30190
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to document the administration of morphine in patients? electronic medication administration record.
CHERYL LEIGH WATSON; WELLSBORO, PA
Profession: Registered Professional Nurse; Lic. No. 690561; Cal. No. 29240
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of stealing Hydrocodone and Percocet.
MATHEW H ZARZYCKI; PUTNAM, CT
Profession: Licensed Practical Nurse; Lic. No. 319715; Cal. No. 30655
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating the terms of probation imposed by the Board of Regents.
Occupational Therapy
KRISTEN BETH WISNIEWSKI; STATEN ISLAND, NY
Profession: Occupational Therapist; Lic. No. 015518; Cal. No. 30445
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 failing to maintain accurate patient records.
Ophthalmic Dispensing
JOSEPH VISHNEVETSKY; BROOKLYN, NY
Profession: Ophthalmic Dispenser; Lic. No. 006037; Cal. No. 30809
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of submitting claims to Medicaid for services that were never performed.
Pharmacy
PBM AMERICA INC.; PORT WASHINGTON, NY
Profession: Pharmacy; Reg. No. 025933; Cal. No. 29894
Action: Application for consent order granted Penalty agreed upon $15,000 fine.
Summary: Registrant did not contest charges of on more than one occasion held for sale the medication Opdiva, a cancer medication, without maintaining it in a refrigerator with the proper temperature control.
TATYANA RUVINOVA (A/K/A TATYANA RUVINOVA); WOODMERE, NY
Profession: Pharmacist; Lic. No. 054853; Cal. No. 30184
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
RXUSAPBM INC.; PORT WASHINGTON, NY
Profession: Pharmacy; Reg. No. 025934; Cal. No. 29893
Action: Application for consent order granted Penalty agreed upon $15,000 fine.
Summary: Registrant did not contest charges of on more than one occasion selling Opdiva, a cancer medication, without maintaining it in a refrigerator with the proper temperature control.
Public Accountancy
PKF O'CONNOR DAVIES LLP; HARRISON, NY
Profession: Certified Public Accountancy Partnership; Cal. No. 30457
Action: Application for consent order granted Penalty agreed upon $10,000.
Summary: Registrant did not contest the charge of having been found guilty of improper professional practice by the U.S. Securities and Exchange Commission (SEC) based on a violation of auditing standards.
DONALD R VALANE; NEW HYDE PARK, NY
Profession: Certified Public Accountant; Lic. No. 042337; Cal. No. 30629
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of not sufficiently documenting their understanding of the internal controls of the audited entity and suggesting corrective journal entries to the client before the client composed the financial statements based on journal entries.
Social Work
LARISSA ANNE FILIPP; ALBANY, NY
Profession: Licensed Master Social Worker; Lic. No. 079587; Cal. No. 29588
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon termination of actual suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing.
LAURA HUNZIKER (A/K/A LOKENBERG LAURA HUNZIKER); SCHENECTADY, NY
Profession: Licensed Master Social Worker; Lic. No. 083359; Cal. No. 30554
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of committing boundary violations.
MICHAEL ANTHONY RYAN; HASTINGS-ON-HUDSON, NY
Profession: Licensed Master Social Worker; Lic. No. 070388; Cal. No. 30635
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 month and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of two New York State convictions for Driving While Impaired by Drugs, and failure to promptly notify the Office of Substance Abuse Services (OASAS) of the second conviction.
HELEN SCHWARTZ; BROOKLYN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 072681; Cal. No. 30172 30173
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 failing to provide a patient record in a timely manner and failing to maintain an accurate patient record for said patient.
HELEN SCHWARTZ; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 039133; Cal. No. 30172 30173
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 failing to provide a patient record in a timely manner and failing to maintain an accurate patient record for said patient.
HELEN SCHWARTZ; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 039133; Cal. No. 30172 30173
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 failing to provide a patient record in a timely manner and failing to maintain an accurate patient record for said patient.
Speech-Language Pathology and Audiology
DAGMAR RACHEL ALVARADO-OJEDA (A/K/A ALVARADO DAGMAR RACHEL); BRONX, NY
Profession: Speech - Language Pathologist; Lic. No. 020634; Cal. No. 29813
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 failing to maintain a record for a patient that accurately reflected the evaluation and treatment of the patient.
September 2018
Acupuncture
YING LI; OAKLAND GARDENS, NY
Profession: Acupuncturist; Lic. No. 001336; Cal. No. 27653
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of last 12 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Money Laundering in the 2nd Degree, a class C felony.