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.
April 2024
Nursing
JOANNE M FLOREK (A/K/A TILLINGHAST JOANNE MARIAN); ALBION NY
Profession: Licensed Practical Nurse; Lic. No. 252243; Cal. No. 33963
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 having been convicted of Petit Larceny, a class A misdemeanor.
DEBORAH ANN FOUQUET (A/K/A SAULT DEBORAH ANN); OXFORD NY
Profession: Licensed Practical Nurse; Lic. No. 200226; Cal. No. 33995
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.
BENSON NGUNJIRI GITAU (A/K/A GITAU BENSON); ANN ARBOR MI
Profession: Registered Professional Nurse; Lic. No. 700673; Cal. No. 33902
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having abused alcohol.
KIMBERLY JEAN HOLLINGSWORTH (A/K/A HOLLINSWORTH KIMBERLY JEAN); MARIETTA GA
Profession: Nurse Practitioner In Family Health; Cert. No. 344387; Cal. No. 33999
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of self-prescribing controlled substance medications while practicing the profession of nursing in the State of Georgia.
KIMBERLY JEAN HOLLINGSWORTH; MARIETTA GA
Profession: Registered Professional Nurse; Lic. No. 769218; Cal. No. 33998
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of self-prescribing controlled substance medications while practicing the profession of nursing in the State of Georgia.
PETER ALEGHE IMANA; MOUNT VERNON NY
Profession: Registered Professional Nurse; Lic. No. 598345; Cal. No. 34005
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 having inaccurately documented the evaluation and treatment of two patients.
JUDITH LAURIE MAHABIR; VALLEY STREAM NY
Profession: Registered Professional Nurse; Lic. No. 514375; Cal. No. 33931
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 3 years probation, $500 fine.
Summary: Licensee did not contest the charge of allowing a third party access to confidential or privileged information of a patient without prior consent of said patient.
KIMBERLY NICHOLE MARSHALL (A/K/A MARSHALL KIMBERLY N); WELLSBURG NY
Profession: Licensed Practical Nurse; Lic. No. 325620; Cal. No. 33781
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated, a misdemeanor; and Driving While Intoxicated, a felony.
JUDITH LAURIE MICHEL; ELMONT NY
Profession: Licensed Practical Nurse; Lic. No. 236952; Cal. No. 33932
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 3 years probation, $500 fine.
Summary: Licensee did not contest the charge of allowing a third party access to confidential or privileged information of a patient without prior consent of said patient.
VALERIE LYNNE OSMER (A/K/A OSMER VALERIE L); S GLENS FALLS NY
Profession: Licensed Practical Nurse; Lic. No. 340233; Cal. No. 33905
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 medication administration errors.
CAROLYN TERESA PARKER (A/K/A PARKER CAROLYN T); RIVERHEAD NY
Profession: Licensed Practical Nurse; Lic. No. 278592; Cal. No. 33610
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, and having been convicted three times of Petit Larceny, all class A misdemeanors.
COURTNEY ELIZABETH POLASIK (A/K/A POLASIK COURTNEY E); TONAWANDA NY
Profession: Registered Professional Nurse; Lic. No. 602337; Cal. No. 33733
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
COURTNEY ELIZABETH POLASIK; TONAWANDA NY
Profession: Licensed Practical Nurse; Lic. No. 291107; Cal. No. 34024
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
DANIELLE M SIMONSON; FORT ANN NY
Profession: Registered Professional Nurse; Lic. No. 552515; Cal. No. 34063
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of prescribing without adequate justification or assessment.
DANIELLE M SIMONSON; FORT ANN NY
Profession: Nurse Practitioner In Acute Care; Cert. No. 430624; Cal. No. 34064
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of prescribing without adequate justification or assessment.
JULIE ANNE SMITH; STAR LAKE NY
Profession: Registered Professional Nurse; Lic. No. 586408; Cal. No. 33467
Action: Application for consent order granted; Penalty agreed upon: 2 years actual suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having a sexual, intimate relationship with a student for whom licensee was a school nurse; and of having been convicted of Criminal Mischief in the 4th Degree.
ROLSTON SPENCE; ABINGDON MD
Profession: Registered Professional Nurse; Lic. No. 461521; Cal. No. 33917
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of having failed to contact Respiratory Therapy on three separate shifts to ensure that an order for continuous oxygen saturation monitoring was carried out for a patient.
ROLSTON SPENCE; BROOKLYN NY
Profession: Licensed Practical Nurse; Lic. No. 233371; Cal. No. 33971
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of having failed to contact Respiratory Therapy on three separate shifts to ensure that an order for continuous oxygen saturation monitoring was carried out for a patient.
JESSICA LYNN SPINNER; CAIRO NY
Profession: Licensed Practical Nurse; Lic. No. 315192; Cal. No. 30813
Action: Found guilty of professional misconduct; Penalty: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Forgery in the 3rd Degree, a class A misdemeanor.
DEVON STRUBERT; MADISON TWP PA
Profession: Registered Professional Nurse; Lic. No. 801950; Cal. No. 33901
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice in New York State, 2 years probation.
Summary: Licensee did not contest the charge of having abused oxycodone.
BRIDGET LEIGH TALTY; LANCASTER NY
Profession: Registered Professional Nurse; Lic. No. 580821; Cal. No. 34072
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of withdrawing the controlled substance Dilaudid prescribed for a patient and appropriating the Dilaudid for licensee's own personal use, and documenting in the patient record licensee administered Dilaudid to the patient when licensee did not do so; and documenting in a patient's record that licensee administered the controlled substance Dilaudid to that patient when in fact licensee did not do so.
KAREN ANITA THOMPSON; BROOKLYN NY
Profession: Licensed Practical Nurse; Lic. No. 223102; Cal. No. 33551
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to follow the protocol on patient elopement.
HEATHER LYNN TURBEDSKY (A/K/A GALLAWAY HEATHER LYNN); STONY POINT NY
Profession: Registered Professional Nurse; Lic. No. 514640; Cal. No. 33954
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
NICOLE E TWERDAK; KINGSTON NY
Profession: Licensed Practical Nurse; Lic. No. 298464; Cal. No. 33945
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to follow physician's orders relative to medication administration.
Pharmacy
SARA JANE CURRAN (A/K/A SIRIANO SARA JANE); NASSAU NY
Profession: Pharmacist; Lic. No. 055786; Cal. No. 34077
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of an unauthorized removal of medication from a pharmacy for the use of licensee's partner.
ELAHI LLC.; RICHMOND HILL, NY
Profession: Pharmacy; Reg. No. 032210; Cal. No. 33983
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of operating a registered establishment without having a supervising pharmacist.
WISE PHARMACY LLC.; SAINT ALBANS, NY
Profession: Pharmacy; Reg. No. 033563; Cal. No. 33986
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant did not contest the charge of operating a registered establishment without having a supervising pharmacist.
Public Accountancy
KENNETH JAMES GRALAK; STORMVILLE NY
Profession: Certified Public Accountant; Lic. No. 060437; Cal. No. 33134
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in the area of auditing until completion of course of retraining in said area, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to perform appropriate procedures designed to identify related party transactions.
JOHN W GREEN; TUCSON AZ
Profession: Certified Public Accountant; Lic. No. 052043; Cal. No. 33458
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to sufficiently document activities performed by licensee as the engagement quality reviewer of an audit.
MUFUTAU ADEDAYO SADIKU; VALLEY STREAM NY
Profession: Certified Public Accountant; Lic. No. 059690; Cal. No. 33946
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 comply with the mandatory continuing education requirements to be registered to practice as a Certified Public Accountant.