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
Physical Therapy
ANGELA MARIA CIMINIELLO; PRESCOTT, AZ
Profession: Physical Therapist; Lic. No. 003561; Cal. No. 30224
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
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
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
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
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
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
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
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
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
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
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
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.
ESTRELLA ELSA B BORJA; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 375250; Cal. No. 30326 30327
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of, on two occasions, failing to properly document details regarding the treatment of a patient.
ESTRELLA ELSA B BORJA; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 173537; Cal. No. 30326 30327
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of, on two occasions, failing to properly document details regarding the treatment of a patient.
TIANA DALETTE BRADLEY (A/K/A BRADLEY TIANA); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 282463; Cal. No. 29900
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the 2nd Degree and Aggravated Unlicensed Operation of a Motor Vehicle and filing a false report.
KATHLEEN MARIE CALDWELL; SAN JOSE, CA
Profession: Registered Professional Nurse; Lic. No. 548256; Cal. No. 30111
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 did not contest the charge of failing to properly treat, monitor and reassess a patient who was suffering from heart palpitations and tachycardia and failing to maintain accurate treatment records for several patients.
LISA DIANE CLARK (A/K/A RUMSMOKE LISA D); BATH, NY
Profession: Licensed Practical Nurse; Lic. No. 295534; Cal. No. 29360
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Welfare Fraud in the 4th Degree and Petit Larceny.
ROBIN A CURTIS; GOUVERNEUR, NY
Profession: Licensed Practical Nurse; Lic. No. 272544; Cal. No. 30086
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of documenting performance of a patient assessment on a patient without having performed the assessment.
ALLISON DAWN DITOMMASO (A/K/A DITOMMASO ALLISON); SAN DIEGO, CA
Profession: Registered Professional Nurse; Lic. No. 652264; Cal. No. 30328
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of giving a patient 80 units of insulin when the physician's order was for 8 units.
KRISTEN MARIE DODDS; HILTON, NY
Profession: Licensed Practical Nurse; Lic. No. 280432; Cal. No. 29499
Action: Found guilty of professional misconduct Penalty Revocation, $500 fine.
Summary: Licensee was found guilty of having been convicted of Identity Theft in the 2nd Degree, a class ?E? felony.
GLADYS POSCABLO DOMANTAY; LITTLE NECK, NY
Profession: Registered Professional Nurse; Lic. No. 576649; Cal. No. 30078
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of, as the last nurse on the unit, she failed to ensure by physical inspection that there were no patients left in the holding area of the Same Day Surgery Unit before leaving the facility.
MICHELLE M EATON (A/K/A KUCZEK MICHELLE MARIE); SCHENECTADY, NY
Profession: Registered Professional Nurse; Lic. No. 476177; Cal. No. 27634
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 did not contest the charge of diversion of narcotic medication.
NAOMI FOSTER; SPRINGFIELD GARDENS, NY
Profession: Registered Professional Nurse; Lic. No. 601061; Cal. No. 29938
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of falsely documenting her interaction with a patient.
KRISTY SALAZ GARZA; LUBBOCK, TX
Profession: Registered Professional Nurse; Lic. No. 556858; Cal. No. 30329
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Tennessee, violating confidentiality of information of knowledge concerning a patient except when required to do so by law.
CAITLIN R GORDINIER; WEBSTER, NY
Profession: Registered Professional Nurse; Lic. No. 703792; Cal. No. 29885 29886
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of removing gabapentin for personal use.
CAITLIN R GORDINIER; WEBSTER, NY
Profession: Licensed Practical Nurse; Lic. No. 299128; Cal. No. 29885 29886
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of removing gabapentin for personal use.
AMBER L GRAVITTE (A/K/A SLISKI AMBER LYNN, SLISKI AMBER); SCIO, NY
Profession: Licensed Practical Nurse; Lic. No. 309143; Cal. No. 28982
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failure to maintain an accurate record.
VICKI Z GUTKA (A/K/A ZENDANO VICKI); LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 281552; Cal. No. 30093
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of medication administration and documentation errors.
CHRISTINE A HAMMOND (A/K/A MARCUCCI CHRISTINE); NISKAYUNA, NY
Profession: Registered Professional Nurse; Lic. No. 243389; Cal. No. 29537
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 Driving While Intoxicated.
PHILLIS MAE HOLDERFIELD; MESQUITE, TX
Profession: Registered Professional Nurse; Lic. No. 612959; Cal. No. 30143
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting approximately fifty-two (52) tablets of the controlled drug Hydrocodone 5/325 mg from two different patients for her own use.