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.

March 2015

Nursing

LEILANI E RUIZ; CAMPBELL, NY

Profession: Licensed Practical Nurse; Lic. No. 294187; Cal. No. 27769 27768

Regents Action Date: March 17, 2015
Action: Found guilty of professional misconduct Penalty $500 fine, suspension for a minimum of 4 months and thereafter indefinitely until fit to practice and until substance abuse-free, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

LEILANI E RUIZ; CAMPBELL, NY

Profession: Licensed Practical Nurse; Lic. No. 294187; Cal. No. 27769 27768

Regents Action Date: 17-Mar-15
Action: Found guilty of professional misconduct Penalty $500 fine, suspension for a minimum of 4 months and thereafter indefinitely until fit to practice and until substance abuse-free, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

JULIANE M SHAFER (A/K/A ZIMMER JULIANE M); WEBSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 237389; Cal. No. 27688 27689

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on a license application, and of having been convicted of Criminal Possession of a Weapon in the 4th Degree and Operating a Motor Vehicle While Impaired by Drugs.

JULIANE M SHAFER; WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 508454; Cal. No. 27688 27689

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on a license application, and of having been convicted of Criminal Possession of a Weapon in the 4th Degree and Operating a Motor Vehicle While Impaired by Drugs.

JULIANE M SHAFER; WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 508454; Cal. No. 27688 27689

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on a license application, and of having been convicted of Criminal Possession of a Weapon in the 4th Degree and Operating a Motor Vehicle While Impaired by Drugs.

JULIANE M SHAFER (A/K/A ZIMMER JULIANE M); WEBSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 237389; Cal. No. 27688 27689

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on a license application, and of having been convicted of Criminal Possession of a Weapon in the 4th Degree and Operating a Motor Vehicle While Impaired by Drugs.

DONNA SIMS (A/K/A BUTLER DONNA); WEST ONEONTA, NY

Profession: Licensed Practical Nurse; Lic. No. 169280; Cal. No. 27765

Regents Action Date: March 17, 2015
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 administered one dose of Albuterol without a valid physician's order.

DONNA SIMS (A/K/A BUTLER DONNA); WEST ONEONTA, NY

Profession: Licensed Practical Nurse; Lic. No. 169280; Cal. No. 27765

Regents Action Date: 17-Mar-15
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 administered one dose of Albuterol without a valid physician's order.

SUZIE MARIE SMITH; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 291483; Cal. No. 27906

Regents Action Date: March 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering insulin to a patient who was not a diabetic and did not have a physician's order for insulin.

SUZIE MARIE SMITH; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 291483; Cal. No. 27906

Regents Action Date: 17-Mar-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering insulin to a patient who was not a diabetic and did not have a physician's order for insulin.

ERIN MARIE SWICK; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 571314; Cal. No. 27758

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 4th Degree, a felony.

ERIN MARIE SWICK; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 571314; Cal. No. 27758

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 4th Degree, a felony.

BARBARA LEE VIDO (A/K/A STANTON BARBARA LEE); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 206736; Cal. No. 27776

Regents Action Date: March 17, 2015
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a class E felony.

BARBARA LEE VIDO (A/K/A STANTON BARBARA LEE); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 206736; Cal. No. 27776

Regents Action Date: 17-Mar-15
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a class E felony.

ERICA D WALKER; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 309949; Cal. No. 27835

Regents Action Date: March 17, 2015
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, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records.

ERICA D WALKER; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 309949; Cal. No. 27835

Regents Action Date: 17-Mar-15
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, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records.

MICHELE A WILFERTH; WOLCOTT, NY

Profession: Registered Professional Nurse; Lic. No. 535147; Cal. No. 27754

Regents Action Date: March 17, 2015
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 admitted to charges of being a habitual user of cocaine and of failing to admit to previous misdemeanor convictions on a license application.

MICHELE A WILFERTH; WOLCOTT, NY

Profession: Registered Professional Nurse; Lic. No. 535147; Cal. No. 27754

Regents Action Date: 17-Mar-15
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 admitted to charges of being a habitual user of cocaine and of failing to admit to previous misdemeanor convictions on a license application.

Ophthalmic Dispensing

GLORIA C MARIN (A/K/A MARIN-ARANGO GLORIA CECILIA); YONKERS, NY

Profession: Ophthalmic Dispenser; Lic. No. 008911; Cal. No. 27747

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

GLORIA C MARIN (A/K/A MARIN-ARANGO GLORIA CECILIA); YONKERS, NY

Profession: Ophthalmic Dispenser; Lic. No. 008911; Cal. No. 27747

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

Pharmacy

AVIVA YAEL BODEK (A/K/A GOLDSTEIN AVIVA YAEL); ROCHESTER, NY

Profession: Pharmacist; Lic. No. 049266; Cal. No. 27794

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of misbranding a prescription drug.

AVIVA YAEL BODEK (A/K/A GOLDSTEIN AVIVA YAEL); ROCHESTER, NY

Profession: Pharmacist; Lic. No. 049266; Cal. No. 27794

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of misbranding a prescription drug.

Public Accountancy

KWANGHO LEE; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 073591; Cal. No. 27799

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having committed errors in the audits of financial statements of an entity for each of two fiscal years.

KWANGHO LEE; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 073591; Cal. No. 27799

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having committed errors in the audits of financial statements of an entity for each of two fiscal years.

BRIAN F ZUCKER; SOMERSET, NJ

Profession: Certified Public Accountant; Lic. No. 052540; Cal. No. 27891

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, following service of actual suspension, 12 months probation.
Summary: Licensee did not contest the charge of consenting to the revocation of his privilege to appear or practice before the U.S. Security and Exchange Commission (SEC) where the conduct charged resulting in the consent to such revocation, would, if committed in New York, constitute professional misconduct under the laws of New York State, namely 8 NYCRR 29.10(a)(5).

BRIAN F ZUCKER; SOMERSET, NJ

Profession: Certified Public Accountant; Lic. No. 052540; Cal. No. 27891

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, following service of actual suspension, 12 months probation.
Summary: Licensee did not contest the charge of consenting to the revocation of his privilege to appear or practice before the U.S. Security and Exchange Commission (SEC) where the conduct charged resulting in the consent to such revocation, would, if committed in New York, constitute professional misconduct under the laws of New York State, namely 8 NYCRR 29.10(a)(5).

February 2015

Architecture

JOHN MICHAEL MANASSERI; OSWEGO, NY

Profession: Architect; Lic. No. 025640; Cal. No. 27361

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension with leave to apply after service of first 3 months for a stay of execution of any unserved portion thereof, upon service of Order, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully failing to complete mandatory continuing education requirements.

JOHN MICHAEL MANASSERI; OSWEGO, NY

Profession: Architect; Lic. No. 025640; Cal. No. 27361

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension with leave to apply after service of first 3 months for a stay of execution of any unserved portion thereof, upon service of Order, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully failing to complete mandatory continuing education requirements.

Chiropractic

DANETTE STEFANELLI; ROSELAND, NJ

Profession: Chiropractor; Lic. No. 008653; Cal. No. 27969

Regents Action Date: February 10, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.

DANETTE STEFANELLI; ROSELAND, NJ

Profession: Chiropractor; Lic. No. 008653; Cal. No. 27969

Regents Action Date: 10-Feb-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.