Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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

MARY CYRIAC MATHEW; NANUET, NY

Profession: Registered Professional Nurse; Lic. No. 426666; Cal. No. 30101 30102

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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

Regents Action Date: July 16, 2018
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.

JEROME ROSENBERG; MELVILLE, NY

Profession: Certified Public Accountant; Lic. No. 026799; Cal. No. 30298

Regents Action Date: July 16, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having voluntarily consented to being barred by the Public Company Accounting Board (PCAOB) from being an associated person of a registered public accounting firm 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.

JOSEPH MICHAEL STELLA; PALM BEACH GARDENS, FL

Profession: Certified Public Accountant; Lic. No. 026336; Cal. No. 30549

Regents Action Date: July 16, 2018
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of failing to report two New York State criminal convictions on his license re-registration application.

Social Work

DALE L GOLDSTEIN; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 026286; Cal. No. 30553

Regents Action Date: July 16, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of moral unfitness in the practice of social work.

DALE L GOLDSTEIN; ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 026286; Cal. No. 30553

Regents Action Date: July 16, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of moral unfitness in the practice of social work.

RONJONETTE NACOLE O'BANNON (A/K/A HARRISON RONJONETTE NACOLE, ELLIS RONJONETTE NACOLE); BUFFALO, NY, LILBURN, GA

Profession: Licensed Master Social Worker; Lic. No. 074583; Cal. No. 29643 29636

Regents Action Date: July 16, 2018
Action: Found guilty of professional misconduct Penalty L.M.S.W.?2 years stayed suspension, including limited from practice in a clinical capacity during first 6 months of probation 2 years concurrent probation, $1,500 fine.
Summary: Licensee was found guilty of having been convicted of one count of Offering a False Instrument for Filing, 2nd Degree.

RONJONETTE NACOLE O'BANNON (A/K/A HARRISON RONJONETTE NACOLE, ELLIS RONJONETTE NACOLE); BUFFALO, NY, LILBURN, GA

Profession: Licensed Clinical Social Worker; Lic. No. 079253; Cal. No. 29643 29636

Regents Action Date: July 16, 2018
Action: Found guilty of professional misconduct Penalty L.M.S.W.?2 years stayed suspension, including limited from practice in a clinical capacity during first 6 months of probation 2 years concurrent probation, $1,500 fine.
Summary: Licensee was found guilty of having been convicted of one count of Offering a False Instrument for Filing, 2nd Degree.

Veterinary Medicine

EVA JANUSZYK (A/K/A JANUSZYK EWA); BROOKLYN, NY

Profession: Veterinary Technician; Lic. No. 003955; Cal. No. 30493

Regents Action Date: July 16, 2018
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 Assault in the 3rd Degree, a misdemeanor.

BURTON D MILLER; HUNTINGTON STATION, NY

Profession: Veterinarian; Lic. No. 004578; Cal. No. 29543

Regents Action Date: July 16, 2018
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 properly diagnose and treat a 10 week old puppy, and failing to properly record treatment.

June 2018

Architecture

BRYCE DINUNNO; PLEASANT VALLEY, NY

Profession: Architect; Lic. No. 021874; Cal. No. 30323

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of two Driving While Intoxicated convictions.

WILLIAM ROBERT MITCHELL; WESTHAMPTON BEACH, NY

Profession: Architect; Lic. No. 026530; Cal. No. 30237

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon 18 months actual suspension, 6 months stayed suspension, 2 years probation after service of actual suspension.
Summary: Licensee admitted to the charge of practicing the profession of architecture while his license was suspended.