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.
May 2023
Social Work
KRISTA MARIE ROBERTSON; ENDICOTT NY
Profession: Licensed Master Social Worker; Lic. No. 108791; Cal. No. 33601
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of sexual texting and boundary violations with clients.
Speech-Language Pathology and Audiology
TINA KUKELKA; EAST MEADOW NY
Profession: Speech - Language Pathologist; Lic. No. 002224; Cal. No. 33391
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of practicing the profession of speech-language pathology as a speech-language pathologist while not registered.
Veterinary Medicine
KRISTIAN SEAN RHEIN; GARDEN CITY NY
Profession: Veterinarian; Lic. No. 009370; Cal. No. 33510
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Drug Adulteration and Misbranding, a felony.
BOAZ ROGAN; METUCHEN NJ
Profession: Veterinarian; Lic. No. 005281; Cal. No. 33435
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year 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 veterinarian.
April 2023
Architecture
SAL V TARTAGLIONE ARCHITECT PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 33450
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of filing 254 TR-1 forms with the New York City Department of Buildings, which contained materially erroneous statements.
JERRI K SMITH; NEW YORK NY
Profession: Architect; Lic. No. 017172; Cal. No. 33515
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.
SAL V TARTAGLIONE; BAYSIDE NY
Profession: Architect; Lic. No. 022382; Cal. No. 33449
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of filing 254 TR-1 forms with the New York City Department of Buildings, which contained materially erroneous statements.
Chiropractic
GEORGE JULIUS ETZL; ONEONTA NY
Profession: Chiropractor; Lic. No. 010988; Cal. No. 32179
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of having failed to properly document treatments and having allowed an unlicensed individual to perform services.
Creative Arts Therapy
JOHN FRANCIS MAHONEY; LONG LAKE NY
Profession: Creative Arts Therapist; Lic. No. 000392; Cal. No. 33366
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Computer Tampering, in the 4th Degree, a class A misdemeanor.
Dentistry
SOFIYA CHUDINOVA (A/K/A CHUDINDUA SOFIYA); BROOKLYN NY
Profession: Dentist; Lic. No. 047382; Cal. No. 32950
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to completely document in a patient's notes a detailed description of the treatment plan, discussion of alternate treatments, description of the materials used during the denture procedure and information regarding the adjustments performed during subsequent visits.
DOUBLE CARE DENTAL PC; BROOKLYN, NY
Profession: Professional Service Corporation; Cal. No. 33516
Action: Application to surrender certificate of incorporation granted.
Summary: Registrant did not contest the charge of Registrant's President, Sofiya Chudinova, DDS having failed to completely document in a patient's notes a detailed description of the treatment plan, discussion of alternate treatments, description of the materials used during the denture procedure and information regarding the adjustments performed during subsequent visits.
Dietetics and Nutrition
MICHAEL BENJAMIN WALD; CHAPPAQUA NY
Profession: Certified Dietitian-Nutritionist; Lic. No. 005391; Cal. No. 33364
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of referring to himself as "Dr." and "MD," when he is not licensed to practice medicine.
Engineering
SANKAR K MANDAL; EAST ELMHURST NY
Profession: Professional Engineer; Lic. No. 052659; Cal. No. 33437
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee did not contest the charge of filing five professionally certified applications with the New York City Department of Buildings that contained violations of the Rules of the City of New York.
Land Surveying
MICHAEL KELLY WICKS; WADING RIVER NY
Profession: Land Surveyor; Lic. No. 050390; Cal. No. 33451
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee did not contest the charge of submitting a survey which failed to reflect updated parameters.
Nursing
MILANA ABRAKHIMOVA; KEW GARDENS NY
Profession: Registered Professional Nurse; Lic. No. 681447; Cal. No. 33238
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 accessing the medical records of three patients whose records she was not properly authorized to access, and to whom she had not been assigned to provide nursing care.
MELISSA HINES BOCK; AUBURN NY
Profession: Registered Professional Nurse; Lic. No. 459357; Cal. No. 32865
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 prescribing medication without conducting an examination.
MELISSA HINES BOCK; AUBURN NY
Profession: Nurse Practitioner In Family Health; Cert. No. 331298; Cal. No. 32866
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 prescribing medication without conducting an examination.
GRACE A BRADSHAW; BINGHAMTON NY
Profession: Licensed Practical Nurse; Lic. No. 295715; Cal. No. 32043
Action: Found guilty of professional misconduct; Penalty: Censure and reprimand, 1 year probation.
Summary: Licensee was found guilty of professional misconduct for violation of Public Health Law section 2803-d.
SANDRA JEAN BROWN (A/K/A KARR SANDRA JEAN, KARR SANDRA J); FARMINGTON NY
Profession: Registered Professional Nurse; Lic. No. 656316; Cal. No. 33343
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.
DONNA J CARBONNEAU (A/K/A WILKE DONNA J); ALBANY NY
Profession: Registered Professional Nurse; Lic. No. 542182; Cal. No. 33277
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a class A misdemeanor, and two convictions of Petit Larceny, class A misdemeanors.
PATRICIAMAY HAZEL CATONE (A/K/A CATONE PATRICIA MAY H); HUDSON FALLS NY
Profession: Licensed Practical Nurse; Lic. No. 305534; Cal. No. 33373
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration errors.
KATHLEEN ELLEN CLEARY (A/K/A BYRNES KATHLEEN ELLEN); ISLIP NY
Profession: Registered Professional Nurse; Lic. No. 375432; Cal. No. 32677
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.
ERIN KELLY DUNN; MONTCELLO NY
Profession: Licensed Practical Nurse; Lic. No. 262098; Cal. No. 33447
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of California Criminal Conviction for Driving with a Blood Alcohol Content of 0.08% or more, a misdemeanor, which, if committed in New York State, would constitute the crime of Driving While Intoxicated, a misdemeanor.
SADIA MOTUNRAYO GYIMAH; STATEN ISLAND NY
Profession: Registered Professional Nurse; Lic. No. 722379; Cal. No. 33415
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, in the State of Delaware, in response to being punched by a patient, telling said patient she would slap her if she punched her again; and failing to disclose on her New York registration renewal application to practice as a registered professional nurse that she was disciplined in the State of Delaware.
SARAH ANN HARPIN; MIDDLETOWN NY
Profession: Licensed Practical Nurse; Lic. No. 321270; Cal. No. 33265
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of diverting the controlled substances oxycodone and Xanax for her own use, and then falsifying patient records in an attempt to conceal her actions; and failing to respond to written communications from the Office of Professional Discipline.
DIAJAH SHYRELL HARRY; AMITYVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 325373; Cal. No. 32751
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to accurately document the correct dosage of medication administered to a patient.
BRIAN KEITH HINRICHSEN; VESTAL NY
Profession: Registered Professional Nurse; Lic. No. 487606; Cal. No. 32182
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for practicing the profession of nursing with negligence on more than one occasion; and for practicing the profession of nursing beyond its authorized scope.
REESA L HODGE; UTICA NY
Profession: Licensed Practical Nurse; Lic. No. 274571; Cal. No. 33362
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to properly document the administration of narcotic medications.
MICHELLE HOLZTRAGER; FRIENDSVILLE TN
Profession: Registered Professional Nurse; Lic. No. 651669; Cal. No. 33448
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having failed to ensure on more than one occasion that a patient was seen by either the medical director or the nurse practitioner.
DEBORA ANN HOWE; DANSVILLE NY
Profession: Registered Professional Nurse; Lic. No. 390257; Cal. No. 33375
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having attempted to administer a vaccine with a previously used needle and having failed to report the error.