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.
January 2015
Nursing
DOREEN SANG; DEER PARK, NY
Profession: Registered Professional Nurse; Lic. No. 479032; Cal. No. 27491 27492
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to maintain accurate patient records.
DOREEN SANG; DEER PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 241308; Cal. No. 27491 27492
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to maintain accurate patient records.
DARCY ALLEN SOCHIA (A/K/A SOCHIA DARCY A); MADRID, NY
Profession: Licensed Practical Nurse; Lic. No. 279013; Cal. No. 27462
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having committed medication errors.
DARCY ALLEN SOCHIA (A/K/A SOCHIA DARCY A); MADRID, NY
Profession: Licensed Practical Nurse; Lic. No. 279013; Cal. No. 27462
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having committed medication errors.
SHATEEKA SHERICE STEVENS (A/K/A GRAHAM SHATEEKA SHERICE); CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 261771; Cal. No. 27738
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 Falsifying Business Records.
SHATEEKA SHERICE STEVENS (A/K/A GRAHAM SHATEEKA SHERICE); CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 261771; Cal. No. 27738
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 Falsifying Business Records.
EMILIA D TEHONICA; CARTHAGE, NY
Profession: Registered Professional Nurse; Lic. No. 529636; Cal. No. 27260
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 did not contest the charge of having been convicted of Obtaining a Controlled Substance by Fraud.
EMILIA D TEHONICA; CARTHAGE, NY
Profession: Registered Professional Nurse; Lic. No. 529636; Cal. No. 27260
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 did not contest the charge of having been convicted of Obtaining a Controlled Substance by Fraud.
NATASCHA N TIGER (A/K/A TIGER NATASCHA NICHOLE); CENTRAL VALLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 302822; Cal. No. 27658
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Vulnerable Elderly Person or an Incompetent or Physically Disabled Person in the 1st Degree, a class D felony
NATASCHA N TIGER (A/K/A TIGER NATASCHA NICHOLE); CENTRAL VALLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 302822; Cal. No. 27658
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Vulnerable Elderly Person or an Incompetent or Physically Disabled Person in the 1st Degree, a class D felony
TERRY ANN TINKER (A/K/A BREESE TERRY A, CLANCY TERRY ANN); COHOES, NY
Profession: Licensed Practical Nurse; Lic. No. 096303; Cal. No. 27856
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person in the 2nd Degree.
TERRY ANN TINKER (A/K/A BREESE TERRY A, CLANCY TERRY ANN); COHOES, NY
Profession: Licensed Practical Nurse; Lic. No. 096303; Cal. No. 27856
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person in the 2nd Degree.
CYNTHIA JANE UZZO; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 261559; Cal. No. 27697
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted Falsifying Business Records in the 2nd Degree and Willful Violation of Public Health Law.
CYNTHIA JANE UZZO; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 261559; Cal. No. 27697
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted Falsifying Business Records in the 2nd Degree and Willful Violation of Public Health Law.
LILLIAN WILFERTH (A/K/A WILFRETH LILLIAN, MARTINEZ LILLIAN); LYONS, NY
Profession: Licensed Practical Nurse; Lic. No. 267852; Cal. No. 27538
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication errors.
LILLIAN WILFERTH (A/K/A WILFRETH LILLIAN, MARTINEZ LILLIAN); LYONS, NY
Profession: Licensed Practical Nurse; Lic. No. 267852; Cal. No. 27538
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication errors.
CATHERINE R WILLIAMS; CARMEL, NY
Profession: Registered Professional Nurse; Lic. No. 311828; Cal. No. 27612
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been found guilty of gross negligence in 2011 by the California Board of Registered Nursing based on a medication administration error and a failure to immediately notify a charge nurse and/or physician of said error.
CATHERINE R WILLIAMS; CARMEL, NY
Profession: Registered Professional Nurse; Lic. No. 311828; Cal. No. 27612
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been found guilty of gross negligence in 2011 by the California Board of Registered Nursing based on a medication administration error and a failure to immediately notify a charge nurse and/or physician of said error.
LYNETTE DENISE WILLIAMS; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 212811; Cal. No. 27557
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to charges of using excessive force to restrain a patient and failing to properly assess a patient.
LYNETTE DENISE WILLIAMS; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 212811; Cal. No. 27557
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to charges of using excessive force to restrain a patient and failing to properly assess a patient.
Pharmacy
MEDISCA INC.; PLATTSBURGH, NY
Profession: Wholesaler/Repacker; Reg. No. 021951; Cal. No. 27469
Action: Application for consent order granted Penalty agreed upon 2 year stayed revocation, 2 years probation, total $20,000 fine.
Summary: Registrant admitted to the charge of having been convicted of Misbranding Drugs.
MEDISCA INC.; PLATTSBURGH, NY
Profession: Wholesaler/Repacker; Reg. No. 021951; Cal. No. 27469
Action: Application for consent order granted Penalty agreed upon 2 year stayed revocation, 2 years probation, total $20,000 fine.
Summary: Registrant admitted to the charge of having been convicted of Misbranding Drugs.
CARL SAVLOFF; ELKINS PARK, PA
Profession: Pharmacist; Lic. No. 025639; Cal. No. 27735
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been dependent on Benzodiazepines and having had an addiction to barbiturates.
CARL SAVLOFF; ELKINS PARK, PA
Profession: Pharmacist; Lic. No. 025639; Cal. No. 27735
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been dependent on Benzodiazepines and having had an addiction to barbiturates.
Public Accountancy
MICHAEL R DROGIN; JERICHO, NY
Profession: Certified Public Accountant; Lic. No. 033247; Cal. No. 26848
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having his license to practice as an accountant revoked by the Securities and Exchange Commission.
MICHAEL R DROGIN; JERICHO, NY
Profession: Certified Public Accountant; Lic. No. 033247; Cal. No. 26848
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having his license to practice as an accountant revoked by the Securities and Exchange Commission.
WILLIAM LANDBERG; LEWISBURG, PA
Profession: Certified Public Accountant; Lic. No. 036567; Cal. No. 27865
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Securities Fraud, a felony.
WILLIAM LANDBERG; LEWISBURG, PA
Profession: Certified Public Accountant; Lic. No. 036567; Cal. No. 27865
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Securities Fraud, a felony.
Respiratory Therapy
YEGOR MATSEKHA; FAR ROCKAWAY, NY
Profession: Respiratory Therapist; Lic. No. 007906; Cal. No. 27613
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to document calls made to a pulmonologist to report critical values in three patients, and failing to change the ventilator settings for a patient as ordered.
YEGOR MATSEKHA; FAR ROCKAWAY, NY
Profession: Respiratory Therapist; Lic. No. 007906; Cal. No. 27613
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to document calls made to a pulmonologist to report critical values in three patients, and failing to change the ventilator settings for a patient as ordered.