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.

November 2017

Nursing

ALANA F PERRI; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 317769; Cal. No. 29857

Regents Action Date: November 14, 2017
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.
Summary: Licensee did not contest the charge of taking medication for personal use.

MICHELLE C PULEO (A/K/A BORRERO MICHELLE CATHERINE); PORT JEFFERSON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 485054; Cal. No. 29570

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

ALICIA J REDFIELD; CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 268927; Cal. No. 29873 29874

Regents Action Date: November 14, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Ability Impaired by drugs and Grand Larceny in the 3rd Degree.

MARY ROBACK; BENSALEM, PA

Profession: Licensed Practical Nurse; Lic. No. 288674; Cal. No. 29878

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of New Jersey discipline.

AMANDA E ROE (A/K/A ROE AMANDA); SCHENEVUS, NY

Profession: Licensed Practical Nurse; Lic. No. 282889; Cal. No. 29721 29722

Regents Action Date: November 14, 2017
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 did not contest the charge of medication administration errors.

AMANDA E ROE; SCHENEVUS, NY

Profession: Registered Professional Nurse; Lic. No. 633861; Cal. No. 29721 29722

Regents Action Date: November 14, 2017
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 did not contest the charge of medication administration errors.

BYRON GUSTAVO SAAVEDRA (A/K/A SAAVEDRA BRYON GUSTAVO); WALPOLE, ME

Profession: Registered Professional Nurse; Lic. No. 567330; Cal. No. 30010

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of professional misconduct in the State of Pennsylvania and South Carolina, where the conduct if committed in New York would constitute practicing the profession of nursing beyond its authorized scope.

WILLY SANON; FAR ROCKAWAY, NY

Profession: Registered Professional Nurse; Lic. No. 554215; Cal. No. 29730 29731

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee admitted to falsely documenting completing two home care assessments.

WILLY SANON; FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 273481; Cal. No. 29730 29731

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee admitted to falsely documenting completing two home care assessments.

RYANNE LINDSEY SULLIVAN (A/K/A SULLIVAN RYANNE L); HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 691431; Cal. No. 29675

Regents Action Date: November 14, 2017
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 having been convicted of Driving While Intoxicated.

JOHANNA ANNE TOPPING (A/K/A TOPPING JOHANNA); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 569259; Cal. No. 29707

Regents Action Date: November 14, 2017
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 medication administration errors.

JESSICA C TRAVIS; SALT POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 238786; Cal. No. 29823

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to adequately attend to the needs of a patient and failing to document.

JANET LYNN WOJCIK; JACKSONVILLE, FL

Profession: Registered Professional Nurse; Lic. No. 470247; Cal. No. 29940

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to properly document the administration of controlled substances in a patient medical charts while practicing the profession of nursing in the State of Nevada.

Pharmacy

AMERIPHARM INC; LOUISVILLE, KY

Profession: Pharmacy Not NYS; Reg. No. 033294; Cal. No. 29892

Regents Action Date: November 14, 2017
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of operating without a designated Louisiana-licensed pharmacist-in-charge, in the State of Louisiana.

JAMES PATRICK BRANSHAW; OSWEGO, NY

Profession: Pharmacist; Lic. No. 044387; Cal. No. 29708

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to properly supervise a pharmacy and failing to comply with substantial rules or regulations governing the profession.

HARBOR PHARMACY, LLC; SYRACUSE, NY

Profession: Pharmacy; Reg. No. 026335; Cal. No. 29709

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of storing drugs at an unregistered location.

GREGGORY ALAN MILK; DEPOSIT, NY

Profession: Pharmacist; Lic. No. 032637; Cal. No. 29851

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication error.

Physical Therapy

ELBERT STELLA CASTANEDA; LONG ISLAND CITY, NY

Profession: Physical Therapist; Lic. No. 023829; Cal. No. 28914

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Burglary in the 3rd Degree, a class E felony.

Psychology

LILIAN BHATTACHARYA; ENCINITAS, CA

Profession: Psychologist; Lic. No. 014244; Cal. No. 29993

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of professional misconduct in the State of California, where the conduct if committed in New York would constitute practicing the profession of psychology with gross negligence.

Public Accountancy

KYRIACOS TRANTIDES; ASTORIA, NY

Profession: Certified Public Accountant; Lic. No. 080955; Cal. No. 28326

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony and, Offering a false Instrument for Filing in the 1st Degree, a class E felony.

Social Work

KEVIN JOSEPH LINDSEY; COHOES, NY

Profession: Licensed Master Social Worker; Lic. No. 079613; Cal. No. 29821 29822

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of boundary violations.

KEVIN JOSEPH LINDSEY; COHOES, NY

Profession: Licensed Clinical Social Worker; Lic. No. 080279; Cal. No. 29821 29822

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of boundary violations.

Veterinary Medicine

GOTHAM VETERINARY CENTER PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 29652

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of permitting a licensed veterinary technician to perform activities, canine teeth extraction, requiring licensure as a veterinarian.

JOHN FRANKLIN SANGIORGIO; STATEN ISLAND, NY

Profession: Veterinarian; Lic. No. 005182; Cal. No. 29600

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failure to maintain adequate records.

October 2017

Architecture

CHARLES R SCHWARTZAPFEL REGISTERED ARCHITECT PC; LONG BEACH, NY

Profession: Professional Service Corporation; Cal. No. 29820

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession of architecture in the State of New York while not being registered to practice.

CHARLES RICHARD SCHWARTZAPFEL; LONG BEACH, NY

Profession: Architect; Lic. No. 021612; Cal. No. 29819

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, 1 year probation, $1,500 fine.
Summary: Registrant admitted to the charge of rendering professional services through its member who was not authorized by law to render such professional services as he was not registered to practice the profession of architecture in the State of New York at that time.

Chiropractic

THOMAS EMIL DINARDO JR; STATEN ISLAND, NY

Profession: Chiropractor; Lic. No. 011136; Cal. No. 29904

Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 5th Degree, a class A misdemeanor.

Dentistry

PAUL S ADDEO; FLUSHING, NY

Profession: Dentist; Lic. No. 043386; Cal. No. 29673

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to diagnose, treat and chart periodontal disease in most of the mouth.

EMILY HELENE GERENSER (A/K/A ROBINSON EMILY HELENE, ROBINSON EMILY HELEN); FARMINGTON, NY

Profession: Dental Hygienist; Lic. No. 025513; Cal. No. 29547

Regents Action Date: October 17, 2017
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 having been convicted of Driving While Intoxicated.

MAHMOUD AMR H HELAL; MORRIS PLAINS, NJ

Profession: Dentist; Lic. No. 051013; Cal. No. 28588

Regents Action Date: October 17, 2017
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, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to properly sequence treatment performing an excessive amount of treatment in the initial visit performing dental work in the presence of periodontal disease failing to consult an elderly patient's medical physician failing to adequately address the patient's dental condition failing to give said patient sufficient time to understand treatment options failing to maintain adequate patient records in the State of New Jersey and practicing the profession of dentistry with incompetence on more than one occasion.