Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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

Regents Action Date: April 15, 2024
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.