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.

April 2018

Nursing

KAREN LYNN MALCOMSON; MATTITUCK, NY

Profession: Registered Professional Nurse; Lic. No. 208247; Cal. No. 29699 29700

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine payable within 60 days.
Summary: Licensee did not contest the charge of treating a mother and daughter and crossing boundary lines by paying for dance lessons, and dinner.

CELESTE NWANNA (A/K/A NWANNA CELESTE A); VINELAND, NJ

Profession: Registered Professional Nurse; Lic. No. 560360; Cal. No. 30100

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of willfully filing a false report.

ROXANA OSSENFORT (A/K/A MINERO ROXANA); CENTEREACH, NY

Profession: Registered Professional Nurse; Lic. No. 552435; Cal. No. 30134

Regents Action Date: April 10, 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 performing a straight catheterization on a patient without a physician's order.

KATHLEEN M OTTENS (A/K/A MCMAHON KATHLEEN); WARWICK, NY

Profession: Registered Professional Nurse; Lic. No. 376530; Cal. No. 30433

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 30 days and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 1 month.
Summary: Licensee admitted to the charge of being a habitual user of hydromorphone and fentanyl.

TAMARA LOUISE ROBERTS (A/K/A WOODWORTH TAMARA LOUISE); GOODYEAR, AZ

Profession: Registered Professional Nurse; Lic. No. 397428; Cal. No. 30259

Regents Action Date: April 10, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to answer truthfully and completely during the Oregon State Board of Nursing?s investigation into her professional conduct as a nurse.

MARIE C ROCHE (A/K/A SANON MARIE C); WESTBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 160043; Cal. No. 30052 30053

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

MARIE C ROCHE (A/K/A SANON MARIE C); WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 376486; Cal. No. 30052 30053

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

LINDSAY NICOLE SALATINO; FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 718932; Cal. No. 29899

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine to commence upon return to practice.
Summary: Licensee admitted to the charge of documentation and medication administration errors.

JAMES AMADOR SCHEMBRI; GARDEN CITY, NY

Profession: Registered Professional Nurse; Lic. No. 604696; Cal. No. 29117

Regents Action Date: April 10, 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 being dependent on the controlled substance hydromorphone, a narcotic.

MARTHA LIGHTFOOT C SMITH-LIGHTFOOT (A/K/A SMITH MARTHA CHRISTINE); SODUS POINT, NY

Profession: Registered Professional Nurse; Lic. No. 411479; Cal. No. 29487 29488

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of disclosing personally identifiable patient information.

MARTHA LIGHTFOOT C SMITH-LIGHTFOOT (A/K/A SMITH MARTHA CHRISTINE); SODUS POINT, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 300857; Cal. No. 29487 29488

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of disclosing personally identifiable patient information.

MARY CODY SPANO-CODY (A/K/A SPANO MARY); STANFORDVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 264562; Cal. No. 29987

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of professional misconduct in the State of Connecticut, where the conduct if committed in New York would constitute conduct in the profession which evidences moral unfitness, and signing out controlled substances but making no entry in patient records that they were administered and failing to do fingertstick tests on five patients, as ordered.

LENETTE MONTANTE USSELMAN (A/K/A MONTANTE LEANETTE FRANCES); WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 200009; Cal. No. 30180

Regents Action Date: April 10, 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 having fraudulently signed the names of two individuals on a New York State form.

SUSAN E WEBER (A/K/A WEBER SUSAN); LINDLEY, NY

Profession: Registered Professional Nurse; Lic. No. 553420; Cal. No. 30168 30169

Regents Action Date: April 10, 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 failure to perform and complete assessments of patients and documentation errors.

SUSAN E WEBER; LINDLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 263946; Cal. No. 30168 30169

Regents Action Date: April 10, 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 failure to perform and complete assessments of patients and documentation errors.

TIFFANY DIANE WILBURN; GRANBURY, TX

Profession: Licensed Practical Nurse; Lic. No. 248597; Cal. No. 30362

Regents Action Date: April 10, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of pulling off a dressing, located in a patient?s left labial fold area, in one swift motion, causing a tear in the skin where a blister had formed under the dressing.

HYANG-SUK WON; MILFORD, DE

Profession: Registered Professional Nurse; Lic. No. 457508; Cal. No. 30191 30192

Regents Action Date: April 10, 2018
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of removing a controlled substance medication intended for a patient and administering said medication to another person without a prescription or other authorization and documenting the administration of medication in a patient medical chart which was not administered.

ELZBIETA STEPNIOWSKI WORWA-STEPNIOWSKI; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 560658; Cal. No. 30183

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge by the Arizona State Board of Nursing of failing to maintain a patient record which accurately reflected the nursing assessment, care, treatment and other nursing services provided to the patient.

Physical Therapy

ANGELA MARIA CIMINIELLO; PRESCOTT, AZ

Profession: Physical Therapist; Lic. No. 003561; Cal. No. 30224

Regents Action Date: April 10, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of her license to practice as a physical therapist in the State of Arizona.

Public Accountancy

JASON ROBERT GROSS; BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 094094; Cal. No. 30268

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 9 months actual suspension, 15 months stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Theft and Conversion of Governmental Property Disseminating Government Property Without Authorization, a class A misdemeanor.

SEJONG LLP; RIDGEFIELD PARK, NJ

Profession: Certified Public Accountancy Partnership; Cal. No. 30212

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 2 months.
Summary: Respondent did not contest the charge of having been found guilty of professional misconduct by the Public Company Accounting Oversight Board (PCAOB), for violating PCAOB independence rule which prohibits the preparation and auditing of financial statements by the same firm.

RICHARD ALDEN WHITSON; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 090346; Cal. No. 30119

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice 2 years probation, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.

Respiratory Therapy

PHILIP HARRISON CLARKE; BROCKPORT, NY

Profession: Respiratory Therapy Technician; Lic. No. 004455; Cal. No. 30159

Regents Action Date: April 10, 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 medication administration errors and improper documentation.

Veterinary Medicine

WAEL ABDELFATAH ZAHRAN; FLUSHING, NY

Profession: Veterinarian; Lic. No. 008856; Cal. No. 29736

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to maintain complete and adequate treatment records for surgery performed and, with respect to a different surgery, failing to read and consider pertinent blood test results for blood drawn and tested earlier that day, prior to operating.

March 2018

Chiropractic

VIVIAN LIN SOPHIA; EAST SETAUKET, NY

Profession: Chiropractor; Lic. No. 011650; Cal. No. 29190

Regents Action Date: March 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

Dentistry

ALBINO NICHOLAS BALLINI; ROME, NY

Profession: Dentist; Lic. No. 044155; Cal. No. 29425

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of record keeping and failure to examine patient.

Engineering

ZIAD YOUSEF EKWANEEN; KEW GARDENS, NY

Profession: Professional Engineer; Lic. No. 090429; Cal. No. 30007

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 30 month actual suspension, 30 month stayed suspension, 5 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of filing eight professionally certified applications with the New York City Department of Buildings which resulted in audit failures.

JOHN JOSEPH KRON JR; RUTHERFORD, NJ

Profession: Professional Engineer; Lic. No. 084417; Cal. No. 29509

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

YAAKOV J STERN; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 056415; Cal. No. 29936

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of willfully filing false reports when filing job applications with New York City Department of Buildings.

Nursing

CHARLENE SIMONE BLACKWOOD; PARKLAND, FL

Profession: Registered Professional Nurse; Lic. No. 525204; Cal. No. 30322

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to document physicians' orders for medications in patients' medical records and failing to document the administration or waste of medications in patients' medical records.