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 2015
Nursing
ANDREW GERALD GRZESKOWIAK; TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 492127; Cal. No. 28004
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 Criminal Contempt in the 2nd Degree, a misdemeanor.
ANDREW GERALD GRZESKOWIAK; TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 492127; Cal. No. 28004
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 Criminal Contempt in the 2nd Degree, a misdemeanor.
SHERRY HALAS (A/K/A DEVLIN SHERRY, DEVLIN SHERRY A); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 552826; Cal. No. 27981 27980
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 having committed medication administration errors and a documentation error.
SHERRY HALAS (A/K/A DEVLIN SHERRY, DEVLIN SHERRY A); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 552826; Cal. No. 27981 27980
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 having committed medication administration errors and a documentation error.
LYNN MARIE KEITH; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 420438; Cal. No. 27937 27938
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of altering three patients' physician orders without physician approval.
LYNN MARIE KEITH; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 205217; Cal. No. 27937 27938
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of altering three patients' physician orders without physician approval.
LYNN MARIE KEITH; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 420438; Cal. No. 27937 27938
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of altering three patients' physician orders without physician approval.
LYNN MARIE KEITH; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 205217; Cal. No. 27937 27938
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of altering three patients' physician orders without physician approval.
ALLISON MARIE KORNAHRENS; BAY SHORE, NY
Profession: Registered Professional Nurse; Lic. No. 563042; Cal. No. 27591
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of accessing patient records while on duty as a registered professional nurse without the prior consent of the patient and revealing information to a third party.
ALLISON MARIE KORNAHRENS; BAY SHORE, NY
Profession: Registered Professional Nurse; Lic. No. 563042; Cal. No. 27591
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of accessing patient records while on duty as a registered professional nurse without the prior consent of the patient and revealing information to a third party.
ERIK LANNEN; ALDEN, NY
Profession: Registered Professional Nurse; Lic. No. 611331; Cal. No. 28014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree and Criminal Contempt in the 2nd Degree.
ERIK LANNEN; ALDEN, NY
Profession: Registered Professional Nurse; Lic. No. 611331; Cal. No. 28014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree and Criminal Contempt in the 2nd Degree.
ANDREA CLAYTON LARKIN; BOONVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 519186; Cal. No. 27831
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 failing to maintain accurate records.
ANDREA CLAYTON LARKIN; BOONVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 519186; Cal. No. 27831
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 failing to maintain accurate records.
DENISE MICHEL; GREENVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 464757; Cal. No. 28045
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs.
DENISE MICHEL; GREENVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 464757; Cal. No. 28045
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs.
RICHARD JOSEPH NADAN; BAYSIDE, NY
Profession: Nurse Practitioner In Acute Care; Cert. No. 430088; Cal. No. 27989 27990 27991
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.
RICHARD JOSEPH NADAN; BAYSIDE, NY
Profession: Registered Professional Nurse; Lic. No. 481910; Cal. No. 27989 27990 27991
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.
RICHARD JOSEPH NADAN; BAYSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 244654; Cal. No. 27989 27990 27991
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.
RICHARD JOSEPH NADAN; BAYSIDE, NY
Profession: Registered Professional Nurse; Lic. No. 481910; Cal. No. 27989 27990 27991
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.
RICHARD JOSEPH NADAN; BAYSIDE, NY
Profession: Nurse Practitioner In Acute Care; Cert. No. 430088; Cal. No. 27989 27990 27991
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.
RICHARD JOSEPH NADAN; BAYSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 244654; Cal. No. 27989 27990 27991
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.
CASSANDRA JOHANNA PICARD; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 656511; Cal. No. 27838
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of falsely documenting a home visit to a patient.
CASSANDRA JOHANNA PICARD; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 656511; Cal. No. 27838
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of falsely documenting a home visit to a patient.
PAUL POZNANSKY (A/K/A POZNANSKIY PAVEL); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 575251; Cal. No. 28035
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud, felonies.
PAUL POZNANSKY (A/K/A POZNANSKIY PAVEL); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 575251; Cal. No. 28035
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud, felonies.
KAIN C RIDER; RENSSELAER, NY
Profession: Registered Professional Nurse; Lic. No. 572141; Cal. No. 27930
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of withdrawing a controlled substance in the amount more than needed for a patient and failing to account for the portion not administered on multiple occasions.
KAIN C RIDER; RENSSELAER, NY
Profession: Registered Professional Nurse; Lic. No. 572141; Cal. No. 27930
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of withdrawing a controlled substance in the amount more than needed for a patient and failing to account for the portion not administered on multiple occasions.
JEAN M RZEZNIK; ALBION, NY AND DEPEW, NY
Profession: Licensed Practical Nurse; Lic. No. 295606; Cal. No. 27873
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Solicitation in the 2nd Degree.
JEAN M RZEZNIK; ALBION, NY AND DEPEW, NY
Profession: Licensed Practical Nurse; Lic. No. 295606; Cal. No. 27873
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Solicitation in the 2nd Degree.