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.
November 2012
Nursing
REGINA J ROBERTS (A/K/A MURRAY REGINA J); BATAVIA, NY
Profession: Registered Professional Nurse; Lic. No. 619868; Cal. No. 26241
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 failing to adminster or document administration of medications.
REGINA J ROBERTS (A/K/A MURRAY REGINA J); BATAVIA, NY
Profession: Registered Professional Nurse; Lic. No. 619868; Cal. No. 26241
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 failing to adminster or document administration of medications.
JULIE ANN STOKLEY (A/K/A STOKLEY JULIE); RIVERHEAD, NY
Profession: Registered Professional Nurse; Lic. No. 580162; Cal. No. 26235 26236
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted in 2010 of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and in 2012 of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
JULIE ANN STOKLEY; RIVERHEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 265093; Cal. No. 26235 26236
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted in 2010 of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and in 2012 of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
JULIE ANN STOKLEY; RIVERHEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 265093; Cal. No. 26235 26236
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted in 2010 of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and in 2012 of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
JULIE ANN STOKLEY (A/K/A STOKLEY JULIE); RIVERHEAD, NY
Profession: Registered Professional Nurse; Lic. No. 580162; Cal. No. 26235 26236
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted in 2010 of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and in 2012 of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
JACQUELINE D TRASK; HORSEHEADS, NY
Profession: Registered Professional Nurse; Lic. No. 567408; Cal. No. 26259
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest having been convicted of Unauthorized Use of a Computer.
JACQUELINE D TRASK; HORSEHEADS, NY
Profession: Registered Professional Nurse; Lic. No. 567408; Cal. No. 26259
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest having been convicted of Unauthorized Use of a Computer.
JANE WESTON; WOODSIDE, NY
Profession: Registered Professional Nurse; Lic. No. 427692; Cal. No. 26356 26357
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failing to properly respond to her patient's abnormally low and potentially dangerous blood pressure readings in that, after obtaining two such readings, she failed to report the readings to the physician on call, and failed to then continue to monitor the patient's blood pressure for any change.
JANE WESTON; WOODSIDE, NY
Profession: Registered Professional Nurse; Lic. No. 427692; Cal. No. 26356 26357
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failing to properly respond to her patient's abnormally low and potentially dangerous blood pressure readings in that, after obtaining two such readings, she failed to report the readings to the physician on call, and failed to then continue to monitor the patient's blood pressure for any change.
JANE VERNITA WESTON; WOODSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 200446; Cal. No. 26356 26357
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failing to properly respond to her patient's abnormally low and potentially dangerous blood pressure readings in that, after obtaining two such readings, she failed to report the readings to the physician on call, and failed to then continue to monitor the patient's blood pressure for any change.
JANE VERNITA WESTON; WOODSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 200446; Cal. No. 26356 26357
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failing to properly respond to her patient's abnormally low and potentially dangerous blood pressure readings in that, after obtaining two such readings, she failed to report the readings to the physician on call, and failed to then continue to monitor the patient's blood pressure for any change.
Physical Therapy
KIERAN GERARD DENEEN; MASSAPEQUA, NY
Profession: Physical Therapist; Lic. No. 015188; Cal. No. 26314
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.
KIERAN GERARD DENEEN; MASSAPEQUA, NY
Profession: Physical Therapist; Lic. No. 015188; Cal. No. 26314
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.
Veterinary Medicine
ALEXANDRA BOUCHER; CORNWALL-ON-HUDSON, NY
Profession: Veterinary Technician; Lic. No. 005935; Cal. No. 25741
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within six months, 1 month minimum indefinite suspension until substance abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Theft by Unlawful Taking in New Jersey which would constitute the crime of Petit Larceny, a misdemeanor in New York State.
ALEXANDRA BOUCHER; CORNWALL-ON-HUDSON, NY
Profession: Veterinary Technician; Lic. No. 005935; Cal. No. 25741
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within six months, 1 month minimum indefinite suspension until substance abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Theft by Unlawful Taking in New Jersey which would constitute the crime of Petit Larceny, a misdemeanor in New York State.
October 2012
Acupuncture
YU SHU WONG;
Profession: Acupuncturist; Lic. No. 002484; Cal. No. 26275
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person when the licensee delegating such responsibilities knew, or had reason to know, that such person is not qualified by licensure to perform them.
YU SHU WONG;
Profession: Acupuncturist; Lic. No. 002484; Cal. No. 26275
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person when the licensee delegating such responsibilities knew, or had reason to know, that such person is not qualified by licensure to perform them.
Chiropractic
SIMONE AVRIL VILAIRE;
Profession: Chiropractor; Lic. No. 010054; Cal. No. 26100
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having having been convicted of Making False Statements Relating to Health Care Fraud Matters, a felony.
SIMONE AVRIL VILAIRE;
Profession: Chiropractor; Lic. No. 010054; Cal. No. 26100
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having having been convicted of Making False Statements Relating to Health Care Fraud Matters, a felony.
Dentistry
ROBERT F ANDRUS; DENVER, CO
Profession: Dentist; Lic. No. 053310; Cal. No. 26120
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of failing to ensure, as the owner of a dental practice, that records accurately reflected the evaluation and treatment of the patients.
ROBERT F ANDRUS; DENVER, CO
Profession: Dentist; Lic. No. 053310; Cal. No. 26120
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of failing to ensure, as the owner of a dental practice, that records accurately reflected the evaluation and treatment of the patients.
ANDREW S HECHTMAN; BROOKLYN, NY
Profession: Dentist; Lic. No. 040536; Cal. No. 25674
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 writing a prescription for Vicodin, a schedule III controlled substance, for a patient without conducting an examination of said patient.
ANDREW S HECHTMAN; BROOKLYN, NY
Profession: Dentist; Lic. No. 040536; Cal. No. 25674
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 writing a prescription for Vicodin, a schedule III controlled substance, for a patient without conducting an examination of said patient.
KENNETH E KNOTT; LAS CRUCES, NM
Profession: Dentist; Lic. No. 053148; Cal. No. 26121
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of failing to ensure, as the owner of a dental practice, that records accurately reflected the evaluation and treatment of the patients.
KENNETH E KNOTT; LAS CRUCES, NM
Profession: Dentist; Lic. No. 053148; Cal. No. 26121
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of failing to ensure, as the owner of a dental practice, that records accurately reflected the evaluation and treatment of the patients.
Engineering
HARRY CHARALAMBOS FOSTERIS (A/K/A FOSTERIS CHARALAMBOS C); HOWARD BEACH, NY
Profession: Professional Engineer; Lic. No. 067467; Cal. No. 26284
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 33 month stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to thoroughly review plans and to prepare and retain a written evaluation of the professional services represented by the stamped and sealed documents receiving fees from a third party in connection with the performance of professional services and failing to independently review documents submitted to the New York City Department of Buildings, which contained his seal and signature on duplicates of the original design professional's documents which contained gross errors.
HARRY CHARALAMBOS FOSTERIS (A/K/A FOSTERIS CHARALAMBOS C); HOWARD BEACH, NY
Profession: Professional Engineer; Lic. No. 067467; Cal. No. 26284
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 33 month stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to thoroughly review plans and to prepare and retain a written evaluation of the professional services represented by the stamped and sealed documents receiving fees from a third party in connection with the performance of professional services and failing to independently review documents submitted to the New York City Department of Buildings, which contained his seal and signature on duplicates of the original design professional's documents which contained gross errors.
EDWARD M GUTERMAN; NEW YORK, NY
Profession: Professional Engineer; Lic. No. 061893; Cal. No. 25952
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.
EDWARD M GUTERMAN; NEW YORK, NY
Profession: Professional Engineer; Lic. No. 061893; Cal. No. 25952
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.