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.
June 2016
Dentistry
MARC ERIK WEBER; STATEN ISLAND, NY
Profession: Dentist; Lic. No. 044210; Cal. No. 27140
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty in New Jersey of professional misconduct, which, if it had occurred in New York, would have constituted professional misconduct.
MARC ERIK WEBER; STATEN ISLAND, NY
Profession: Dentist; Lic. No. 044210; Cal. No. 27140
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty in New Jersey of professional misconduct, which, if it had occurred in New York, would have constituted professional misconduct.
Engineering
STEVEN THOMAS ALVINE; OMAHA, NE
Profession: Professional Engineer; Lic. No. 087559; Cal. No. 28932
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to charges of permitting an unlicensed person to perform activities requiring a license in the State of Louisiana and practicing the profession of professional engineering in the State of Oklahoma without a license.
STEVEN THOMAS ALVINE; OMAHA, NE
Profession: Professional Engineer; Lic. No. 087559; Cal. No. 28932
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to charges of permitting an unlicensed person to perform activities requiring a license in the State of Louisiana and practicing the profession of professional engineering in the State of Oklahoma without a license.
Landscape Architecture
MARTHA SCHWARTZ; CAMBRIDGE, MA
Profession: Landscape Architect; Lic. No. 002099; Cal. No. 28860
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 3 months.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements of the State of Texas to be registered to practice as a landscape architect and with falsely certifying on her Texas registration renewal form that she had completed her continuing education requirements.
MARTHA SCHWARTZ; CAMBRIDGE, MA
Profession: Landscape Architect; Lic. No. 002099; Cal. No. 28860
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 3 months.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements of the State of Texas to be registered to practice as a landscape architect and with falsely certifying on her Texas registration renewal form that she had completed her continuing education requirements.
Massage Therapy
PROVIDENCE HOGAN (A/K/A TRIPI PROVIDENCE D); BROOKLYN, NY
Profession: Massage Therapist; Lic. No. 006316; Cal. No. 28328
Action: Found guilty of professional misconduct Penalty 24 month suspension, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree and 2 counts of Grand Larceny in the 3rd Degree.
PROVIDENCE HOGAN (A/K/A TRIPI PROVIDENCE D); BROOKLYN, NY
Profession: Massage Therapist; Lic. No. 006316; Cal. No. 28328
Action: Found guilty of professional misconduct Penalty 24 month suspension, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree and 2 counts of Grand Larceny in the 3rd Degree.
MA MASSAGE THERAPY PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 28647
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 3 months.
Summary: Registrant did not contest the charge of permitting unlicensed persons to perform massage therapy on clients at the premises it maintains for the practice of massage therapy.
MA MASSAGE THERAPY PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 28647
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 3 months.
Summary: Registrant did not contest the charge of permitting unlicensed persons to perform massage therapy on clients at the premises it maintains for the practice of massage therapy.
GREGORY STEPHEN SERDAHL; BRONX, NY
Profession: Massage Therapist; Lic. No. 004724; Cal. No. 28646
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of permitting unlicensed persons to perform massage therapy on clients at the premises he maintains for the practice of massage therapy.
GREGORY STEPHEN SERDAHL; BRONX, NY
Profession: Massage Therapist; Lic. No. 004724; Cal. No. 28646
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of permitting unlicensed persons to perform massage therapy on clients at the premises he maintains for the practice of massage therapy.
Nursing
MELISSA JOAN ALBRONDA (A/K/A MCMANUS MELISSA JOAN); OSWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 259613; Cal. No. 28253
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
MELISSA JOAN ALBRONDA (A/K/A MCMANUS MELISSA JOAN); OSWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 259613; Cal. No. 28253
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
MARGARET DIANE BIELBY (A/K/A BIELBY MARGARET); BLOSSVALE, NY
Profession: Registered Professional Nurse; Lic. No. 605447; Cal. No. 28628
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of medication errors.
MARGARET DIANE BIELBY (A/K/A BIELBY MARGARET); BLOSSVALE, NY
Profession: Registered Professional Nurse; Lic. No. 605447; Cal. No. 28628
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of medication errors.
CANDICE C BRADSHAW (A/K/A BRADSHAW CANDICE CRISTIN); BALDWINSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 663250; Cal. No. 28489
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 failing to maintain accurate records.
CANDICE C BRADSHAW (A/K/A BRADSHAW CANDICE CRISTIN); BALDWINSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 663250; Cal. No. 28489
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 failing to maintain accurate records.
CHERYL L DAIGLE (A/K/A DAIGLE CHERYL LYN); NAPLES, FL
Profession: Licensed Practical Nurse; Lic. No. 304606; Cal. No. 28739
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 3 months.
Summary: Licensee admitted to the charge of inaccurate patient records and failure to count controlled substances.
CHERYL L DAIGLE (A/K/A DAIGLE CHERYL LYN); NAPLES, FL
Profession: Licensed Practical Nurse; Lic. No. 304606; Cal. No. 28739
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 3 months.
Summary: Licensee admitted to the charge of inaccurate patient records and failure to count controlled substances.
TIFFANY SHENIEN GATHERS (A/K/A GATHERS TIFFANY); STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 276221; Cal. No. 28505
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of willfully filing a false report and abandoning a patient or client under and in need of immediate professional care, without making reasonable arrangements for the continuation of such care.
TIFFANY SHENIEN GATHERS (A/K/A GATHERS TIFFANY); STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 276221; Cal. No. 28505
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of willfully filing a false report and abandoning a patient or client under and in need of immediate professional care, without making reasonable arrangements for the continuation of such care.
LATRESA HAWKINS; WEST AMHERST, NY
Profession: Licensed Practical Nurse; Lic. No. 244421; Cal. No. 28678
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 to be paid within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, two convictions.
CASEY JOE HOUPT (A/K/A HOUPT CASEY); WINDSOR, NY
Profession: Licensed Practical Nurse; Lic. No. 314077; Cal. No. 28622
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 stealing Oxycodone and having been convicted of Petit Larceny.
CASEY JOE HOUPT (A/K/A HOUPT CASEY); WINDSOR, NY
Profession: Licensed Practical Nurse; Lic. No. 314077; Cal. No. 28622
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 stealing Oxycodone and having been convicted of Petit Larceny.
MATTHEW W HOWE (A/K/A HOWE MATTHEW); PALMYRA, NY
Profession: Licensed Practical Nurse; Lic. No. 294290; Cal. No. 28459
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of improper documentation of patient records.
MATTHEW W HOWE (A/K/A HOWE MATTHEW); PALMYRA, NY
Profession: Licensed Practical Nurse; Lic. No. 294290; Cal. No. 28459
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of improper documentation of patient records.
KELLY ELIZABETH HULL; TROY, NY
Profession: Registered Professional Nurse; Lic. No. 695606; Cal. No. 28689 28690
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 wilfully making a false report.
KELLY ELIZABETH HULL; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 316267; Cal. No. 28689 28690
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 wilfully making a false report.
KELLY ELIZABETH HULL; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 316267; Cal. No. 28689 28690
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 wilfully making a false report.