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.
October 2017
Nursing
EDWIN ANCHETA MORALES; MISSION, TX
Profession: Registered Professional Nurse; Lic. No. 456036; Cal. No. 29957 29958
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence.
EDWIN ANCHETA MORALES; MISSION, TX
Profession: Licensed Practical Nurse; Lic. No. 229154; Cal. No. 29957 29958
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence.
MOLLY PETER PALLIKUNNEL (A/K/A PETER MOLLY MELATTU); MISSOURI CITY, TX
Profession: Registered Professional Nurse; Lic. No. 505074; Cal. No. 29762
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of unprofessional conduct by the State of Texas Board of Nursing, which conduct would be considered practicing nursing with gross negligence and unprofessional conduct if committed in New York State.
JANET E PLUCKNETTE; SPENCERPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 318167; Cal. No. 29725
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 administering medications to the wrong patient without confirming the patient's identification.
CYNTHIA S RADOMSKY (A/K/A ROSE CYNTHIA S); CONSTANTIA, NY
Profession: Licensed Practical Nurse; Lic. No. 192592; Cal. No. 29545
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having made medication errors.
JOANNE RAMOUTAR; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 540144; Cal. No. 29650
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 4th Degree, a felony Burglary in the 3rd Degree, a felony Forgery in the 2nd Degree, a felony and Fraud and Deceit Related to Controlled Substances, a misdemeanor.
SAMUEL DAVID ROSE (A/K/A ROSE SAMUEL D); CASTROVILLE, CA
Profession: Registered Professional Nurse; Lic. No. 634446; Cal. No. 29908
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 1st Degree Burglary, in the State of California, a felony, which would have constituted a crime in New York State as Burglary in the 3rd Degree, a class D felony.
MICHELLE MARIE SENECA; SENECA FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 273148; Cal. No. 28343
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension for no less than 3 months and until psychologically fit to practice and alcohol and substance abuse-free, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated and Petit Larceny.
PRISCILA ROSAL SIAGA-JENKINS (A/K/A SIAGA PRISCILA ROSAL); PALM BAY, FL
Profession: Licensed Practical Nurse; Lic. No. 212141; Cal. No. 29876 29875
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted in Florida of Criminal Use of Personal Identification Information and Theft.
PRISCILA ROSAL SIAGA-JENKINS (A/K/A SIAGA PRISCILA ROSAL); PALM BAY, FL
Profession: Registered Professional Nurse; Lic. No. 436569; Cal. No. 29876 29875
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted in Florida of Criminal Use of Personal Identification Information and Theft.
BROOKE ASHLEY SPOTTS (A/K/A BOROWY BROOKE ASHLEY, BOROWY BROOKE); CAMP HILL, PA
Profession: Registered Professional Nurse; Lic. No. 629448; Cal. No. 29864
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 in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to disclose on her New York registration renewal application that she was disciplined by the Commonwealth of Pennsylvania State Board of Nursing.
ERICK ST LOUIS; SHIRLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 277975; Cal. No. 28375
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.
Summary: Licensee admitted to the charge of having violated a term of probation or condition or limitation imposed on licensee by the Board of Regents.
SHANNON MICHELLE STENGER; MENTOR, OH
Profession: Registered Professional Nurse; Lic. No. 698048; Cal. No. 29882
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Ohio Discipline.
LINDSEY J TIBERIO (A/K/A KRIENKE LINDSEY J); WALWORTH, NY
Profession: Licensed Practical Nurse; Lic. No. 299900; Cal. No. 29585
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 charges of having been convicted of Petit Larceny, Attempted Petit Larceny and Attempted Criminal Possession of a Controlled Substance in the 7th Degree.
JILL MARIE TIEFEL (A/K/A TIEFEL JILL M); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 287099; Cal. No. 29403 29404
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 3 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and billing for services not rendered.
JILL MARIE TIEFEL (A/K/A TIEFEL JILL M); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 685394; Cal. No. 29403 29404
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 3 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and billing for services not rendered.
CAROLE ANNE TKACZ; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 192887; Cal. No. 29572
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 Unlawful Dealing with a Child in the 1st Degree.
MICHELLE C WALTERS (A/K/A VEDDER MICHELLE C, BALLEW MICHELLE C, INGERSON MICHELLE); MANLIUS, NY
Profession: Licensed Practical Nurse; Lic. No. 259022; Cal. No. 28301
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of last 21 months of suspension stayed, probation 2 years to commence with suspension upon service of Order.
Summary: Licensee was found guilty of having been convicted of Welfare Fraud in the 4th Degree.
SUSAN MARIE WARDEN; LAS VEGAS, NV
Profession: Licensed Practical Nurse; Lic. No. 215984; Cal. No. 29906 29907
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge having been found guilty of professional misconduct in the State of Nevada, which conduct would be considered practicing the profession of nursing with gross negligence, if committed in New York State.
SUSAN MARIE WARDEN; LAS VEGAS, NV
Profession: Registered Professional Nurse; Lic. No. 437131; Cal. No. 29906 29907
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge having been found guilty of professional misconduct in the State of Nevada, which conduct would be considered practicing the profession of nursing with gross negligence, if committed in New York State.
Occupational Therapy
KATHRYN HUGHES WHIPPLE (A/K/A HUGHES KATHRYN ELIZABETH); LYNDONVILLE, NY
Profession: Occupational Therapist; Lic. No. 011332; Cal. No. 29584
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having two convictions of Driving While Intoxicated.
Pharmacy
STEVEN HOWARD BLATT; OLD BRIDGE, NJ
Profession: Pharmacist; Lic. No. 037301; Cal. No. 29646
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $4,500 fine.
Summary: Licensee admitted to the charge of having abandoned a retail pharmacy he owned without surrendering the certificate of registration to the State Board of Pharmacy and without making arrangements for the disposal of prescription-required drugs.
THADDEUS J KUZNIAREK; DEPEW, NY
Profession: Pharmacist; Lic. No. 038096; Cal. No. 28660
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine payable within 4 months.
Summary: Licensee did not contest the charge of failing to properly supervise a pharmacy.
PARK IRMAT DRUG CORP.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 021645; Cal. No. 29796
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of falsely stating on an application for a nonresident permit in the State of Louisiana that prescriptions had not already been dispensed in said state and practicing the profession of pharmacy fraudulently.
LOUIS A PISANI; FRANKLIN SQUARE, NY
Profession: Pharmacist; Lic. No. 029639; Cal. No. 28976
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 2nd Degree, a class A misdemeanor.
UPSTATE PHARMACY, LTD.; WEST SENECA, NY
Profession: Pharmacy; Reg. No. 023581; Cal. No. 28662
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.
Physical Therapy
ADELAIDA MIJOS LAGA; BROOKLYN, NY
Profession: Physical Therapist; Lic. No. 031067; Cal. No. 29946 29947
Action: Application to surrender certificate and license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.
ADELAIDA MIJOS LAGA; BROOKLYN, NY
Profession: Physical Therapist Assistant; Lic. No. 006907; Cal. No. 29946 29947
Action: Application to surrender certificate and license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.
Public Accountancy
SILFORD WARREN; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 069840; Cal. No. 28910
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to Collect and Pay Over Taxes, a felony.
Social Work
MICHAEL FRANCIS VERNO (A/K/A VERNO MICHAEL F); PENFIELD, NY
Profession: Licensed Master Social Worker; Lic. No. 075445; Cal. No. 29657
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 charges of having been convicted of Driving While Intoxicated and filing a false report.