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 2014
Nursing
BEVERLEY ANN GENTLE (A/K/A GENTLE BEVERLY ANN); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 579492; Cal. No. 27190 27191
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
BEVERLEY ANN GENTLE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 288102; Cal. No. 27190 27191
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
BEVERLEY ANN GENTLE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 288102; Cal. No. 27190 27191
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
BEVERLEY ANN GENTLE (A/K/A GENTLE BEVERLY ANN); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 579492; Cal. No. 27190 27191
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
BETSY JO GREEN; LAFAYETTE, NY
Profession: Licensed Practical Nurse; Lic. No. 273982; Cal. No. 27077
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 the charge of having been convicted in another jurisdiction of Impaired Driving Level Five.
BETSY JO GREEN; LAFAYETTE, NY
Profession: Licensed Practical Nurse; Lic. No. 273982; Cal. No. 27077
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 the charge of having been convicted in another jurisdiction of Impaired Driving Level Five.
ALLISON MARGARET JONES (A/K/A JONES ALLISON M); SCARSDALE, NY
Profession: Registered Professional Nurse; Lic. No. 552821; Cal. No. 27228
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree, both misdemeanors and to charges of removing, on three separate occasions, controlled substances from the facility's drug supply, ostensibly for administration to patients but in reality for her own use.
ALLISON MARGARET JONES (A/K/A JONES ALLISON M); SCARSDALE, NY
Profession: Registered Professional Nurse; Lic. No. 552821; Cal. No. 27228
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree, both misdemeanors and to charges of removing, on three separate occasions, controlled substances from the facility's drug supply, ostensibly for administration to patients but in reality for her own use.
MICHELE R KANE; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 275757; Cal. No. 27113
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having committed medication errors.
MICHELE R KANE; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 275757; Cal. No. 27113
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having committed medication errors.
MARGARET KAPLAN (A/K/A HIGGINS MARGARET); CASTLE HAYNE, NC
Profession: Licensed Practical Nurse; Lic. No. 221695; Cal. No. 27236
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $250 fine payable within 90 days.
Summary: Licensee admitted to the charge of failing to disclose on an application for licensure to the Florida Board of Nursing a disciplinary action by the North Carolina Board of Nursing for engaging in the practice of nursing without a current, valid North Carolina nursing license.
MARGARET KAPLAN (A/K/A HIGGINS MARGARET); CASTLE HAYNE, NC
Profession: Licensed Practical Nurse; Lic. No. 221695; Cal. No. 27236
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $250 fine payable within 90 days.
Summary: Licensee admitted to the charge of failing to disclose on an application for licensure to the Florida Board of Nursing a disciplinary action by the North Carolina Board of Nursing for engaging in the practice of nursing without a current, valid North Carolina nursing license.
DENISE M KOSECKI (A/K/A MENGA DENISE E); STARR, SC
Profession: Licensed Practical Nurse; Lic. No. 123248; Cal. No. 27130
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to the charge of billing for Medicaid to which she was not entitled.
DENISE M KOSECKI (A/K/A MENGA DENISE E); STARR, SC
Profession: Licensed Practical Nurse; Lic. No. 123248; Cal. No. 27130
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to the charge of billing for Medicaid to which she was not entitled.
COLLEEN ELIZABETH LAUBER (A/K/A SCHRADER COLLEEN ELIZABETH, CONLEY COLLEEN ELIZABETH); FAIRPORT, NY
Profession: Registered Professional Nurse; Lic. No. 618669; Cal. No. 26469
Action: Found guilty of professional misconduct Penalty $1,000 fine to be paid within 6 months, suspension of no less than 6 months and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of negligence on more than one occasion, of unprofessional conduct, and of practicing the profession fraudulently.
STEVEN PAUL LIESKE (A/K/A LIESRE STEVEN PAUL, LIESKE STEVEN P); DEER PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 302744; Cal. No. 27271
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 having been convicted of Driving While Intoxicated, as a class D felony.
STEVEN PAUL LIESKE (A/K/A LIESRE STEVEN PAUL, LIESKE STEVEN P); DEER PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 302744; Cal. No. 27271
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 having been convicted of Driving While Intoxicated, as a class D felony.
SUSAN LINDA LIKUS (A/K/A CARDEN SUSAN L); TONAWANDA, NY
Profession: Licensed Practical Nurse; Lic. No. 098480; Cal. No. 27287 27286
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having failed to document the administration or waste of medication.
SUSAN LINDA LIKUS (A/K/A CARDEN SUSAN L); TONAWANDA, NY
Profession: Licensed Practical Nurse; Lic. No. 098480; Cal. No. 27287 27286
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having failed to document the administration or waste of medication.
CHRISTINE ELIZABETH MATANES; LITTLE FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 306655; Cal. No. 27067
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 committed medication errors.
CHRISTINE ELIZABETH MATANES; LITTLE FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 306655; Cal. No. 27067
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 committed medication errors.
DANIEL MATHEW MCCARTHY; OAKDALE, NY
Profession: Registered Professional Nurse; Lic. No. 633840; Cal. No. 26916
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 practicing while impaired by oxycodone and hyrdocodone.
DANIEL MATHEW MCCARTHY; OAKDALE, NY
Profession: Registered Professional Nurse; Lic. No. 633840; Cal. No. 26916
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 practicing while impaired by oxycodone and hyrdocodone.
JESSIE ANNE MEADOWS; REGISTERED PROFESSIONAL NURSE
Profession: Registered Professional Nurse; Lic. No. 461771; Cal. No. 27290
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Impaired Driving.
JESSIE ANNE MEADOWS; REGISTERED PROFESSIONAL NURSE
Profession: Registered Professional Nurse; Lic. No. 461771; Cal. No. 27290
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Impaired Driving.
SALLY ANN MILLER; CHAFFEE, NY
Profession: Registered Professional Nurse; Lic. No. 666829; Cal. No. 27289
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny for stealing 60 hydrocodone tablets from her employment.
SALLY ANN MILLER; CHAFFEE, NY
Profession: Registered Professional Nurse; Lic. No. 666829; Cal. No. 27289
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny for stealing 60 hydrocodone tablets from her employment.
CHERYL ANN OLIPHANT; SANTA MONICA, CA
Profession: Registered Professional Nurse; Lic. No. 374235; Cal. No. 27293
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of inserting a Foley catheter into a patient without obtaining a physician's order.
CHERYL ANN OLIPHANT; SANTA MONICA, CA
Profession: Registered Professional Nurse; Lic. No. 374235; Cal. No. 27293
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of inserting a Foley catheter into a patient without obtaining a physician's order.
AMANDA BRAYTON PAQUETTE; REMSEN, NY
Profession: Licensed Practical Nurse; Lic. No. 258717; Cal. No. 26856 26855
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 been convicted of Using Fraud/Deceit to Obtain Controlled Substance.