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.
July 2018
Nursing
AMANDA N ELY (A/K/A PETRIE AMANDA NICOLE); FRIENDSHIP, NY
Profession: Registered Professional Nurse; Lic. No. 644263; Cal. No. 30411
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree.
JACOB S GAIK; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 585404; Cal. No. 30244
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 payable within 3 months.
Summary: Licensee admitted to the charge of unprofessional conduct by the State of Georgia Board of Nursing, based on drug diversion, where the conduct if committed in New York, would constitute practicing the profession of nursing fraudulently.
DEBORAH D GONZALEZ (A/K/A DEMOSS DEBORAH A); GLENDALE, AZ
Profession: Registered Professional Nurse; Lic. No. 543527; Cal. No. 30523
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing as a registered nurse in the State of Arizona while impaired by mental disability and receiving psychiatric treatment for mental health disorders.
MARIAN SOARES HAMPTON; TULARE, CA
Profession: Registered Professional Nurse; Lic. No. 519738; Cal. No. 30630
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of driving while having a blood alcohol level of 0.08 percent or more with two minors as passengers in the vehicle in the State of California, a misdemeanor which in New York, would constitute Driving While Intoxicated with a child who is fifteen years of age or less, a class E Felony.
CRAIG LEBERN JACKSON; PINOLE, CA
Profession: Registered Professional Nurse; Lic. No. 496220; Cal. No. 30606 30605
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of, in the State of California, obtaining a patient's telephone number and birthdate and telephoning and texting her approximately four to six times after she was discharged.
CRAIG LEBERN JACKSON; PINOLE, CA
Profession: Licensed Practical Nurse; Lic. No. 251072; Cal. No. 30606 30605
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of, in the State of California, obtaining a patient's telephone number and birthdate and telephoning and texting her approximately four to six times after she was discharged.
JENNIFER JORGENSEN; POPLAR GROVE, IL
Profession: Registered Professional Nurse; Lic. No. 677314; Cal. No. 30602
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting controlled substances with false prescription orders in the State of Illinois.
ANDREA MACKIEWICZ; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 304636; Cal. No. 30203
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective September 1, 2018, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to check the accuracy of a certificate regarding professional education before submitting it to the facility at which she was employed as a nurse.
MALOIDA NATIVIDAD MANALO (A/K/A NATIVIDAD MANNO MA LOIDA, MANALO MA LOIDA NATIVIDAD, NATIVIDAD MA LOIDA L); YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 376404; Cal. No. 30107
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective as of October 1, 2018, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to check the accuracy of a certificate regarding professional education, before submitting it to the facility at which she was employed as a nurse.
MARY CYRIAC MATHEW; NANUET, NY
Profession: Licensed Practical Nurse; Lic. No. 192328; Cal. No. 30101 30102
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective as of October 1, 2018, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to check the accuracy of a certificate regarding professional education, before submitting it to the facility at which she was employed as a nurse.
MARY CYRIAC MATHEW; NANUET, NY
Profession: Registered Professional Nurse; Lic. No. 426666; Cal. No. 30101 30102
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective as of October 1, 2018, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to check the accuracy of a certificate regarding professional education, before submitting it to the facility at which she was employed as a nurse.
MARGARET ANNE PERI (A/K/A PERI SWEENEY MARGARET ANNE); PUTNAM VALLEY, NY
Profession: Registered Professional Nurse; Lic. No. 301157; Cal. No. 30202
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective September 1, 2018, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to check the accuracy of a certificate regarding professional education, before submitting it to the facility at which she was employed as a nurse.
NIMFA R REALEZA; VALLEJO, CA
Profession: Licensed Practical Nurse; Lic. No. 171792; Cal. No. 30604
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to formulate a nursing diagnosis, evaluate or assess a patient's physical condition and act as an advocate for the patient, in the State of California.
DEON CARLENE REID; BALDWIN, NY
Profession: Registered Professional Nurse; Lic. No. 544315; Cal. No. 30200
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective as of September 1, 2018, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to check the accuracy of two (2) certificates regarding professional education, before submitting them to the facility at which she was employed as a nurse.
SUSAN M RUCCI; NIAGARA FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 269674; Cal. No. 30319 30320
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs.
SUSAN MCCALL RUCCI (A/K/A RUCCI SUSAN M); NIAGARA FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 596873; Cal. No. 30319 30320
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs.
MELISSA EVELYN SCOTT (A/K/A GAGNE MELISSA EVELYN); MANLIUS, NY
Profession: Registered Professional Nurse; Lic. No. 517171; Cal. No. 30434
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, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of failure to maintain accurate patient records.
TARIA L SMITH; NORTHPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 274748; Cal. No. 29394 29395
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 maintain accurate patient records.
TARIA LASHAWN SMITH (A/K/A SMITH TARIA L); NORTHPORT, NY
Profession: Registered Professional Nurse; Lic. No. 622911; Cal. No. 29394 29395
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 maintain accurate patient records.
Occupational Therapy
DORENE ANN BULLWINKLE; WILMINGTON, NY
Profession: Occupational Therapist; Lic. No. 004341; Cal. No. 29944
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing the profession of occupational therapy while willfully failing to register and filing a false report.
Pharmacy
ALEX BABAKHANOV (A/K/A BABAKHANOV ALEKSANDER); FOREST HILLS, NY
Profession: Pharmacist; Lic. No. 056058; Cal. No. 30222
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, a class A misdemeanor.
CVS ALBANY, L.L.C.; SEAFORD, NY
Profession: Pharmacy; Reg. No. 026564; Cal. No. 30044
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $5,000 fine.
Summary: Registrant did not contest the charge of obtaining the assistance of more than two unlicensed persons in the performance of activities.
LARRY J LIPETZ; FLUSHING, NY
Profession: Pharmacist; Lic. No. 029925; Cal. No. 30601
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony and Medical Assistance Provider, Prohibited Practices, a misdemeanor.
FRANCIS E TONER; WEBSTER, NY
Profession: Pharmacist; Lic. No. 030013; Cal. No. 30293
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 obtaining prescription required medication without authorization.
Physical Therapy
MONSURU BELLO; BLOOMFIELD HILLS, MI
Profession: Physical Therapist; Lic. No. 014881; Cal. No. 30344
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, $2,000 fine payable within 60 days.
Summary: Licensee admitted to the charge of having been disciplined in the State of Michigan for failing to document in a patient's record, as follows a comprehensive prognosis and recommendation of number of treatment sessions whether a re-evaluation of the need to alter specific modalities based on patient progress was ever conducted failing to bill for the amount of time correlated to time the patient spent in licensee's office for treatment and recommending an excessive number of treatment sessions for patient's condition without sufficient explanation or documentation.
Public Accountancy
ANTHONY VICTOR BRUNO; PINE BROOK, NJ
Profession: Certified Public Accountant; Lic. No. 055755; Cal. No. 30363
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 having voluntarily consented to being barred (revoked) from further association with any public accounting firm registered with the Public Company Accounting Oversight Board (PCAOB) where the conduct resulting in the consent to such bar (revocation) would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, violation of PCAOB audit standards regarding independence.
CHRISTOPHER J CHALAVOUTIS; GREENLAWN, NY
Profession: Certified Public Accountant; Lic. No. 045775; Cal. No. 28687
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Money Laundering, a felony.
JACK GUTIERREZ; RAMSEY, NJ
Profession: Certified Public Accountant; Lic. No. 041860; Cal. No. 30364
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 having voluntarily consented to being barred (revoked) from further association with any public accounting firm registered with the Public Company Accounting Oversight Board (PCAOB) where the conduct resulting in the consent to such bar (revocation) would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, a violation of PCAOB audit standards regarding engagement quality reviews.
JEROME ROSENBERG CPA PC; MELVILLE, NY
Profession: Professional Service Corporation; Cal. No. 30297
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 2 months.
Summary: Registrant admitted to the charge of having voluntarily consented to the revocation of its registration with the Public Company Accounting Board (PCAOB) based on a violation of a PCAOB audit standard (AS 7) which, if committed in New York, would constitute professional misconduct under New York State law.
ROLANDO S KING; EAST ELMHURST, NY
Profession: Certified Public Accountant; Lic. No. 052539; Cal. No. 30197
Action: Application for consent order granted Penalty agreed upon 2 years suspension with leave to apply for a stay of execution of any unserved portion thereof upon satisfactory successful completion of certain continuing education requirement, upon service of or earlier termination of suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of willfully failing to complete mandatory continuing education requirements.