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
Nursing
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.
EDDIE J LEWIS; SONYEA, NY
Profession: Licensed Practical Nurse; Lic. No. 162790; Cal. No. 28248 28249
Action: Found guilty of professional misconduct Penalty Suspensions for a minimum of 3 years and thereafter indefinitely until fit to practice, probation 3 years to commence subsequent to termination of suspensions and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Possession of a Weapon.
EDDIE JOSEPH LEWIS; SONYEA, NY
Profession: Registered Professional Nurse; Lic. No. 422780; Cal. No. 28248 28249
Action: Found guilty of professional misconduct Penalty Suspensions for a minimum of 3 years and thereafter indefinitely until fit to practice, probation 3 years to commence subsequent to termination of suspensions and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Possession of a Weapon.
TERRIE TRAVERSE STEPHENS-TRAVERSE (A/K/A STEPHENS TERRIE LYNN); GROVELAND, FL
Profession: Registered Professional Nurse; Lic. No. 490688; Cal. No. 28893
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a misdemeanor.
TERRIE TRAVERSE STEPHENS-TRAVERSE (A/K/A STEPHENS TERRIE LYNN); GROVELAND, FL
Profession: Registered Professional Nurse; Lic. No. 490688; Cal. No. 28893
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a misdemeanor.
JENNIFER ANNE TESSENA (A/K/A TESSENA JENNIFER); BRADFORD, PA
Profession: Registered Professional Nurse; Lic. No. 602582; Cal. No. 28740
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years 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 having been convicted of Driving Under the Influence of a Controlled Substance.
JENNIFER ANNE TESSENA (A/K/A TESSENA JENNIFER); BRADFORD, PA
Profession: Registered Professional Nurse; Lic. No. 602582; Cal. No. 28740
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years 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 having been convicted of Driving Under the Influence of a Controlled Substance.
DEONNA CHAVONNE VICK (A/K/A VICK DEONA C); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 305356; Cal. No. 28503
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 having been convicted of Aggravated Driving While Intoxicated.
DEONNA CHAVONNE VICK (A/K/A VICK DEONA C); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 305356; Cal. No. 28503
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 having been convicted of Aggravated Driving While Intoxicated.
DALE ELLEN WALSH (A/K/A FERGEN DALE ELLEN); SAINT ALBANS, VT
Profession: Registered Professional Nurse; Lic. No. 482980; Cal. No. 28866
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.
Summary: Licensee admitted to charges of documenting a nursing visit but not actually performing a physical examination of a patient submitting 34 records for visits that did not comply with billing requirements and revealing confidential information concerning patients.
DALE ELLEN WALSH (A/K/A FERGEN DALE ELLEN); SAINT ALBANS, VT
Profession: Registered Professional Nurse; Lic. No. 482980; Cal. No. 28866
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.
Summary: Licensee admitted to charges of documenting a nursing visit but not actually performing a physical examination of a patient submitting 34 records for visits that did not comply with billing requirements and revealing confidential information concerning patients.
Pharmacy
SHAHEEN BEGUM; NEW CITY, NY
Profession: Pharmacist; Lic. No. 043530; Cal. No. 28349
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree.
SHAHEEN BEGUM; NEW CITY, NY
Profession: Pharmacist; Lic. No. 043530; Cal. No. 28349
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree.
ENCLARA PHARMACIA INC; MEMPHIS, TN
Profession: Pharmacy Not NYS; Reg. No. 026586; Cal. No. 27983
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of having been found guilty of improper professional practice by a duly authorized professional disciplinary agency of another state.
ENCLARA PHARMACIA INC; MEMPHIS, TN
Profession: Pharmacy Not NYS; Reg. No. 026586; Cal. No. 27983
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of having been found guilty of improper professional practice by a duly authorized professional disciplinary agency of another state.
HEIGHTS COMMUNITY PHARMACY, INC.,THE; NEW YORK, NY
Profession: Pharmacy; Reg. No. 028398; Cal. No. 28626
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Registrant admitted to the grossly negligent failure to comply with a substantial provision of New York State law governing the practice of the profession of pharmacy, allowing its pharmacy to be open for business without a licensed pharmacist being present.
HEIGHTS COMMUNITY PHARMACY, INC.,THE; NEW YORK, NY
Profession: Pharmacy; Reg. No. 028398; Cal. No. 28626
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Registrant admitted to the grossly negligent failure to comply with a substantial provision of New York State law governing the practice of the profession of pharmacy, allowing its pharmacy to be open for business without a licensed pharmacist being present.
SYED S RAHMAN; BRIARCLIFF MANOR, NY
Profession: Pharmacist; Lic. No. 031928; Cal. No. 28351
Action: Found guilty of professional misconduct Penalty 3 year suspension.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree.
SYED S RAHMAN; BRIARCLIFF MANOR, NY
Profession: Pharmacist; Lic. No. 031928; Cal. No. 28351
Action: Found guilty of professional misconduct Penalty 3 year suspension.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree.
RICHARD JAMES REDDEN; ANDERSON, SC
Profession: Pharmacist; Lic. No. 037055; Cal. No. 28857
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of diverting a quantity of hydrocodone, a Schedule III Controlled Substance, from a hospital and a pharmacy and distributing those drugs to a third party, in violation of substantial provisions of South Carolina law regarding the practice of pharmacy while employed as a pharmacist in South Carolina between January 2007 and May 2007.
RICHARD JAMES REDDEN; ANDERSON, SC
Profession: Pharmacist; Lic. No. 037055; Cal. No. 28857
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of diverting a quantity of hydrocodone, a Schedule III Controlled Substance, from a hospital and a pharmacy and distributing those drugs to a third party, in violation of substantial provisions of South Carolina law regarding the practice of pharmacy while employed as a pharmacist in South Carolina between January 2007 and May 2007.
Physical Therapy
DAVID ANDRE REAVY (A/K/A REAVY DAVID A); CHICAGO, IL
Profession: Physical Therapist; Lic. No. 037336; Cal. No. 28823
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 that in his application for a license to practice physical therapy he falsely represented that there were no charges pending against him in any jurisdiction for professional misconduct.
DAVID ANDRE REAVY (A/K/A REAVY DAVID A); CHICAGO, IL
Profession: Physical Therapist; Lic. No. 037336; Cal. No. 28823
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 that in his application for a license to practice physical therapy he falsely represented that there were no charges pending against him in any jurisdiction for professional misconduct.
Podiatry
SAMUEL BRECHBILL RAMEAS; CAMILLUS, NY
Profession: Podiatrist; Lic. No. 005639; Cal. No. 28484
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.
SAMUEL BRECHBILL RAMEAS; CAMILLUS, NY
Profession: Podiatrist; Lic. No. 005639; Cal. No. 28484
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.
Public Accountancy
THOMAS S ABBOTT; ROCHESTER, NY
Profession: Certified Public Accountant; Lic. No. 049787; Cal. No. 28931
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with mandatory continuing education requirements.
THOMAS S ABBOTT; ROCHESTER, NY
Profession: Certified Public Accountant; Lic. No. 049787; Cal. No. 28931
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with mandatory continuing education requirements.
DAVID ANTHONY JOHNSON; LATHAM, NY
Profession: Certified Public Accountant; Lic. No. 053792; Cal. No. 28680
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 having been convicted of Attempted Patronizing a Prostitute in the 3rd degree.
DAVID ANTHONY JOHNSON; LATHAM, NY
Profession: Certified Public Accountant; Lic. No. 053792; Cal. No. 28680
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 having been convicted of Attempted Patronizing a Prostitute in the 3rd degree.
BRYAN NICHOLAS POLOZOLA; RICHARDSON, TX
Profession: Certified Public Accountant; Lic. No. 107481; Cal. No. 28891
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making a False Statement, a felony.