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 2024
Nursing
LESLIE MICHELLE HAMILTON; PORTLAND OR
Profession: Registered Professional Nurse;  Lic. No. 575877;   Cal. No. 34068 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting Dilaudid, fentanyl, ketamine, morphine and Versed, all controlled substances, from the facility's drug supply for licensee's own use, in the State of California.
ERIN ELIZABETH HILL; TROY NY
Profession: Registered Professional Nurse;  Lic. No. 531288;   Cal. No. 34008 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: License did not contest the charge of failing to appropriately document the administration of medication.
SEAN P LAUDAN (A/K/A LAUDAN SEAN); NIAGARA FALLS NY
Profession: Licensed Practical Nurse;  Lic. No. 325200;   Cal. No. 32705 
 
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
JACQUELINE ANNE LEVAT (A/K/A IRIZARRY JACQUELINE ANNE, IRIZARRY JACQUELINE A); GRANITE SPRINGS NY
Profession: Registered Professional Nurse;  Lic. No. 381964;   Cal. No. 33994 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor; Criminal Obstruction of Breathing or Blood Circulation, a class A misdemeanor; and Resisting Arrest, a class A misdemeanor.
TERESA MAK (A/K/A WONG TERESA); NEW YORK NY
Profession: Licensed Practical Nurse;  Lic. No. 113954;   Cal. No. 34149 
 
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of, in the State of Minnesota, failing to assess a patient before requesting blood products for administration; failing to recognize adverse reactions to blood products; misdirecting a nursing student in the use of a catheter on a patient; and incorrectly operating an IV.
TERESA MAK (A/K/A WONG TERESA); ST PAUL MN
Profession: Registered Professional Nurse;  Lic. No. 294969;   Cal. No. 34150 
 
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of, in the State of Minnesota, failing to assess a patient before requesting blood products for administration; failing to recognize adverse reactions to blood products; misdirecting a nursing student in the use of a catheter on a patient; and incorrectly operating an IV.
NATOSHA N MILLER; ROCHESTER NY
Profession: Licensed Practical Nurse;  Lic. No. 292913;   Cal. No. 32650 
 
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for charges of practicing the profession or nursing fraudulently; and unprofessional conduct in the practice of nursing.
NOLAN JOSEPH RABIDEAU; PLATTSBURGH NY
Profession: Licensed Practical Nurse;  Lic. No. 322256;   Cal. No. 34023 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of re-using a Foley catheter.
NOLAN JOSEPH RABIDEAU; MORRISONVILLE NY
Profession: Registered Professional Nurse;  Lic. No. 722139;   Cal. No. 34009 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of re-using a Foley catheter.
RACHEL M STEARNS; FAIRPORT NY
Profession: Registered Professional Nurse;  Lic. No. 564940;   Cal. No. 33513 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of removing medication from licensee's employer without permission; failing to notify the Office of Professional Discipline of employment status; and failing to comply with the standards of professional conduct.
DONNA MARIE WORONIECKI (A/K/A SIMMONS DONNA MARIE); BUFFALO NY
Profession: Registered Professional Nurse;  Lic. No. 451126;   Cal. No. 31796 
 
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of not checking on a sixteen-month-old resident while said resident was receiving a gastric tube-feed.
Pharmacy
AMIN PHARMACY, INC; LONG ISLAND CITY, NY
Profession: Pharmacy;  Reg. No. 028775;   Cal. No. 33827 
 
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of failing to properly conduct a pharmacy in that the pharmacy was open for a period of time without a licensed pharmacist on duty.
MONSUR AHMED CHOWDHURY (A/K/A CHOWDHURY MOHAMMAD MONSUR AHMED); RICHMONDHILL NY
Profession: Pharmacist;  Lic. No. 050290;   Cal. No. 33826 
 
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 leaving the pharmacy open for a period of time without a licensed pharmacist on duty.
LOVENESS JACOB KAALE (A/K/A KAALE LOVENESS J, KAALE-SENELORM LOVENESS J); SOUTH ORANGE NJ
Profession: Pharmacist;  Lic. No. 054350;   Cal. No. 33828 
 
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 notify the New York State Board of Pharmacy that pharmaceutical stock was relocated to a new location prior to inspection.
Psychology
JOSEPH EDWARD GOTTESMAN; DIX HILLS NY
Profession: Psychologist;  Lic. No. 017525;   Cal. No. 33943 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
Public Accountancy
ERNST & YOUNG LLP; NEW YORK, NY
Profession: Certified Public Accountancy Partnership;   Cal. No. 34002 
 
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $10,000 fine.
Summary: Registrant did not contest the charge of during the approximate period of 2017 to 2021, professional employees of registrant had cheated by sharing answer keys to ethics exams and/or continuing professional education assessments, and registrant, on more than one occasion, failed to implement adequate controls to detect its employees cheating.
JAMES GURRIERI; NEW YORK NY
Profession: Certified Public Accountant;  Lic. No. 043291;   Cal. No. 34119 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with mandatory continuing education requirements.
YUAN LUO ZHEN; GLEN ROCK NJ
Profession: Certified Public Accountant;  Lic. No. 098115;   Cal. No. 33378 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.
Respiratory Therapy
VICTORIA ROSE TOOMAJIAN; WATERFORD NY
Profession: Respiratory Therapist;  Lic. No. 009682;   Cal. No. 33671 
 
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of working as a respiratory therapist while serving a one month actual suspension pursuant to Regents Order No. 31952.
Social Work
MELISSA LEE MIDDLEBROOK; WHITESBORO NY
Profession: Licensed Master Social Worker;  Lic. No. 107839;   Cal. No. 34042 
 
Action: Application for consent order granted; Penalty upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of maintaining a dual relationship with a client; having overnight social trips with a client; and meeting client socially.
Veterinary Medicine
MICHAEL PATRICK KELLY; OLEAN NY
Profession: Veterinarian;  Lic. No. 006826;   Cal. No. 34169 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of performing a surgical procedure on a canine patient with inadequate sterilization procedures in place and discharging said patient with an open surgical wound.
KATHLEEN ELIZABETH MORSE; LOCUST VALLEY NY
Profession: Veterinary Technician;  Lic. No. 006124;   Cal. No. 33544 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
May 2024
Clinical Laboratory Technology
SHEIKH JAVED REHMAT; LITTLE NECK NY
Profession: Clinical Laboratory Technologist;  Lic. No. 006956;   Cal. No. 31084 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of False Statements, a federal felony offense.
Dentistry
MICHAEL PHILLIP GELBART; FISHKILL NY
Profession: Dentist;  Lic. No. 034702;   Cal. No. 34055 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to pay a $2,500 fine, failing to complete continuing education in recordkeeping/risk management and implant prosthetic treatment, and failing to answer and submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 33286.
SOLEIMAN RABANIPOUR; NEW YORK NY
Profession: Dentist;  Lic. No. 042959;   Cal. No. 33974 
 
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation, $1,500 fine.
Summary: Licensee could not successfully defend against the charge of failing to legibly and/or completely document the treatment plan, the diagnosis, and the subsequent treatment plan of a patient.
MARK HARRIS ZAHLER; BROOKLYN NY
Profession: Dentist;  Lic. No. 040295;   Cal. No. 31149 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of performing unnecessary and excessive treatment on a patient.
Massage Therapy
JULIA-RENEE GARCIA WANKASKY; NORTH TONAWANDA NY
Profession: Massage Therapist;  Lic. No. 023023;   Cal. No. 33992 
 
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of willfully failing to register as a massage therapist; and having been convicted of Driving While Intoxicated, a misdemeanor.
Nursing
LENORE WYCHUNIS BATES; VALATIE NY
Profession: Licensed Practical Nurse;  Lic. No. 242817;   Cal. No. 33925 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of taking controlled substances for personal use.
SARAH PAIGE BLAISDELL; BUFFALO NY
Profession: Registered Professional Nurse;  Lic. No. 716667;   Cal. No. 33809 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of withdrawing medications for patients without adequate justification.
CANDICE B BONILLA; BUFFALO NY
Profession: Registered Professional Nurse;  Lic. No. 635520;   Cal. No. 32945 
 
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having committed unprofessional conduct; practicing the profession of nursing with gross negligence; and for conduct in the profession of nursing which evidences moral unfitness.