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 2016
Nursing
MARY DALE TATE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 222832; Cal. No. 26817 26837
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license and annulment of registered professional nurse license.
Summary: Licensee cannot successfully defend against charges of submitting fraudulent documentation to the New York State Education Department to obtain a license to practice as a registered professional nurse.
MARY DALE TATE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 222832; Cal. No. 26817 26837
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license and annulment of registered professional nurse license.
Summary: Licensee cannot successfully defend against charges of submitting fraudulent documentation to the New York State Education Department to obtain a license to practice as a registered professional nurse.
MARY DALE TATE (A/K/A TATE MARY); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 607242; Cal. No. 26817 26837
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license and annulment of registered professional nurse license.
Summary: Licensee cannot successfully defend against charges of submitting fraudulent documentation to the New York State Education Department to obtain a license to practice as a registered professional nurse.
ERICA WYVONNE VIVERETTE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 316405; Cal. No. 28879
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
ERICA WYVONNE VIVERETTE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 316405; Cal. No. 28879
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
TRISTA WELCH; GANSEVOORT, NY
Profession: Licensed Practical Nurse; Lic. No. 279663; Cal. No. 28251
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 Criminal Sale of a Controlled Substance and Aggravated Unlicensed Operation of a Motor Vehicle
TRISTA WELCH; GANSEVOORT, NY
Profession: Licensed Practical Nurse; Lic. No. 279663; Cal. No. 28251
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 Criminal Sale of a Controlled Substance and Aggravated Unlicensed Operation of a Motor Vehicle
DONNA SUE ZIEGLER; FAIRBORN, OH
Profession: Registered Professional Nurse; Lic. No. 553917; Cal. No. 28862
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 3 months.
Summary: Licensee admitted to the charge of failing to document that a physician was notified that a patient was having unrelieved pain.
DONNA SUE ZIEGLER; FAIRBORN, OH
Profession: Registered Professional Nurse; Lic. No. 553917; Cal. No. 28862
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 3 months.
Summary: Licensee admitted to the charge of failing to document that a physician was notified that a patient was having unrelieved pain.
Occupational Therapy
GIANCARLO VINCENZO GIUNTA; GREAT NECK, NY
Profession: Occupational Therapist; Lic. No. 017844; Cal. No. 28849
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willful physical and verbal abuse of a patient.
GIANCARLO VINCENZO GIUNTA; GREAT NECK, NY
Profession: Occupational Therapist; Lic. No. 017844; Cal. No. 28849
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willful physical and verbal abuse of a patient.
Pharmacy
CHIOMA CHITURU EGBULEFU BARRAH (A/K/A EGBULEFU CHIOMA CHITURU); ROSEDALE, NY
Profession: Pharmacist; Lic. No. 048564; Cal. No. 28954
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee cannot successfully defend against the charge of failing to provide adequate supervision of a pharmacy.
CHIOMA CHITURU EGBULEFU BARRAH (A/K/A EGBULEFU CHIOMA CHITURU); ROSEDALE, NY
Profession: Pharmacist; Lic. No. 048564; Cal. No. 28954
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee cannot successfully defend against the charge of failing to provide adequate supervision of a pharmacy.
ELMONT PHARMACY INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 030157; Cal. No. 28955
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Registrant admitted to the charge of failing to provide adequate supervision of a pharmacy and refusing to permit entry or inspection of a pharmacy.
ELMONT PHARMACY INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 030157; Cal. No. 28955
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Registrant admitted to the charge of failing to provide adequate supervision of a pharmacy and refusing to permit entry or inspection of a pharmacy.
HIJONG LEE; MORGANTOWN, WV
Profession: Pharmacist; Lic. No. 030881; Cal. No. 28988
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute a Controlled Substance Money Laundering and Structuring Transactions to Evade Currency Reporting Requirement, all felonies.
HIJONG LEE; MORGANTOWN, WV
Profession: Pharmacist; Lic. No. 030881; Cal. No. 28988
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute a Controlled Substance Money Laundering and Structuring Transactions to Evade Currency Reporting Requirement, all felonies.
Psychology
PAUL JAMES EGAN; KINGSTON, NY
Profession: Psychologist; Lic. No. 011949; Cal. No. 28920
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Promoting a Suicide Attempt.
PAUL JAMES EGAN; KINGSTON, NY
Profession: Psychologist; Lic. No. 011949; Cal. No. 28920
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Promoting a Suicide Attempt.
Public Accountancy
LINDA J HUNTLEY; BLOOMINGDALE, NJ
Profession: Certified Public Accountant; Lic. No. 045510; Cal. No. 28953
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, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements of the State of New Jersey to be registered to practice as a certified public accountant and with falsely certifying on her State of New Jersey registration renewal form that she had completed her continuing education requirements.
LINDA J HUNTLEY; BLOOMINGDALE, NJ
Profession: Certified Public Accountant; Lic. No. 045510; Cal. No. 28953
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, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements of the State of New Jersey to be registered to practice as a certified public accountant and with falsely certifying on her State of New Jersey registration renewal form that she had completed her continuing education requirements.
HOWARD LIPSET; PORT WASHINGTON, NY
Profession: Certified Public Accountant; Lic. No. 025250; Cal. No. 28767
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of willfully failing to register.
HOWARD LIPSET; PORT WASHINGTON, NY
Profession: Certified Public Accountant; Lic. No. 025250; Cal. No. 28767
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of willfully failing to register.
GARY STEVEN SMAGALA; BABYLON, NY
Profession: Certified Public Accountant; Lic. No. 079703; Cal. No. 28788
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tampering, a class A misdemeanor.
GARY STEVEN SMAGALA; BABYLON, NY
Profession: Certified Public Accountant; Lic. No. 079703; Cal. No. 28788
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tampering, a class A misdemeanor.
LAWRENCE H WOLFE (A/K/A WOLFE LAWRENCE HARRIS); WESTON, FL
Profession: Certified Public Accountant; Lic. No. 096865; Cal. No. 28842
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of voluntarily consenting to a revocation or bar from further association with any public accounting firm registered with the Public Company Accounting Oversight board (PCAOB) where the conduct underlying said revocation or bar, namely, a violation of the PCAOB rules and auditing standards, would, if committed in New York State, constitute professional misconduct under the laws of New York State, specifically, Section 6509(9) of the Education Law and Section 20.10(a)(7)(i) of the Rules of the Board of Regents (8 NYCRR).
LAWRENCE H WOLFE (A/K/A WOLFE LAWRENCE HARRIS); WESTON, FL
Profession: Certified Public Accountant; Lic. No. 096865; Cal. No. 28842
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of voluntarily consenting to a revocation or bar from further association with any public accounting firm registered with the Public Company Accounting Oversight board (PCAOB) where the conduct underlying said revocation or bar, namely, a violation of the PCAOB rules and auditing standards, would, if committed in New York State, constitute professional misconduct under the laws of New York State, specifically, Section 6509(9) of the Education Law and Section 20.10(a)(7)(i) of the Rules of the Board of Regents (8 NYCRR).
KEITH KE-QUAN ZHEN; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 085787; Cal. No. 28803
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $10,000 fine payable within 2 months.
Summary: Licensee admitted to the charge of consenting to being barred from being an associated person for registered public accounting firm after a disciplinary action was commenced by the Public Company Accounting Oversight Board (PCAOB) where the conduct charged resulting in the consent revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, for failing to have an engagement quality review on each of five audit clients in violation of the PCAOB auditing standards in violation of Section 6509(9) of the New York State Education Law, and in specific violation of Section 29.10 (a) (7) (i) of the Rules of the Board of Regents.
KEITH KE-QUAN ZHEN; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 085787; Cal. No. 28803
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $10,000 fine payable within 2 months.
Summary: Licensee admitted to the charge of consenting to being barred from being an associated person for registered public accounting firm after a disciplinary action was commenced by the Public Company Accounting Oversight Board (PCAOB) where the conduct charged resulting in the consent revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, for failing to have an engagement quality review on each of five audit clients in violation of the PCAOB auditing standards in violation of Section 6509(9) of the New York State Education Law, and in specific violation of Section 29.10 (a) (7) (i) of the Rules of the Board of Regents.
Respiratory Therapy
FRANCINE ANNE POWERS; MASSAPEQUA, NY
Profession: Respiratory Therapist; Lic. No. 002357; Cal. No. 28002
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of changing a patients? metered dose inhaler medication order without a physician's order.