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.

February 2012

Nursing

ZOE ELLEN KINGSLEY; GRANVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 385624; Cal. No. 25979

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

ZOE ELLEN KINGSLEY; GRANVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 385624; Cal. No. 25979

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

PATRICE RUBY LEWIS (A/K/A LONG-LEWIS PATRICE RUBY, LONG PATRICE R); CAMBRIA HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 304226; Cal. No. 24611 24610

Regents Action Date: February 14, 2012
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last 30 months of suspension stayed, probation 18 months to commence subsequent to service of first six months of suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession fraudulently and unprofessional conduct for willfully making a false report, failing to maintain a record which actually reflected the treatment of the patient, and for practicing the profession with moral unfitness.

PATRICE RUBY LEWIS (A/K/A LONG-LEWIS PATRICE RUBY, LONG PATRICE R); CAMBRIA HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 304226; Cal. No. 24611 24610

Regents Action Date: 14-Feb-12
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last 30 months of suspension stayed, probation 18 months to commence subsequent to service of first six months of suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession fraudulently and unprofessional conduct for willfully making a false report, failing to maintain a record which actually reflected the treatment of the patient, and for practicing the profession with moral unfitness.

JENNIE MARIA LIPARI; FLUSHING, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 302113; Cal. No. 25945 25946

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge that on or about April 21, 2010, while employed as a nurse practitioner in adult health at The Zucker Hillside Hospital (Hospital) in Glen Oaks, New York, she altered the dates of validity on her American Nurses Credentialing Center (ANCC) re-certification and submitted it to the Hospital in connection with her re-appointment application, indicating that she was re-certified from September 1, 2007 to August 31, 2012, when in truth and in fact, and as she well knew, she had not completed the requirements for ANCC re-certification.

JENNIE MARIA LIPARI; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 365306; Cal. No. 25945 25946

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge that on or about April 21, 2010, while employed as a nurse practitioner in adult health at The Zucker Hillside Hospital (Hospital) in Glen Oaks, New York, she altered the dates of validity on her American Nurses Credentialing Center (ANCC) re-certification and submitted it to the Hospital in connection with her re-appointment application, indicating that she was re-certified from September 1, 2007 to August 31, 2012, when in truth and in fact, and as she well knew, she had not completed the requirements for ANCC re-certification.

JENNIE MARIA LIPARI; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 365306; Cal. No. 25945 25946

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge that on or about April 21, 2010, while employed as a nurse practitioner in adult health at The Zucker Hillside Hospital (Hospital) in Glen Oaks, New York, she altered the dates of validity on her American Nurses Credentialing Center (ANCC) re-certification and submitted it to the Hospital in connection with her re-appointment application, indicating that she was re-certified from September 1, 2007 to August 31, 2012, when in truth and in fact, and as she well knew, she had not completed the requirements for ANCC re-certification.

JENNIE MARIA LIPARI; FLUSHING, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 302113; Cal. No. 25945 25946

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge that on or about April 21, 2010, while employed as a nurse practitioner in adult health at The Zucker Hillside Hospital (Hospital) in Glen Oaks, New York, she altered the dates of validity on her American Nurses Credentialing Center (ANCC) re-certification and submitted it to the Hospital in connection with her re-appointment application, indicating that she was re-certified from September 1, 2007 to August 31, 2012, when in truth and in fact, and as she well knew, she had not completed the requirements for ANCC re-certification.

PATRICE R LONG (A/K/A LONG-LEWIS PATRICE RUBY); CAMBRIA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 123043; Cal. No. 24611 24610

Regents Action Date: February 14, 2012
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last 30 months of suspension stayed, probation 18 months to commence subsequent to service of first six months of suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession fraudulently and unprofessional conduct for willfully making a false report, failing to maintain a record which actually reflected the treatment of the patient, and for practicing the profession with moral unfitness.

PATRICE R LONG (A/K/A LONG-LEWIS PATRICE RUBY); CAMBRIA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 123043; Cal. No. 24611 24610

Regents Action Date: 14-Feb-12
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last 30 months of suspension stayed, probation 18 months to commence subsequent to service of first six months of suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession fraudulently and unprofessional conduct for willfully making a false report, failing to maintain a record which actually reflected the treatment of the patient, and for practicing the profession with moral unfitness.

KEISHA MCLEOD; CLIFTON PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 299893; Cal. No. 25923

Regents Action Date: February 14, 2012
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 and documentation errors.

KEISHA MCLEOD; CLIFTON PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 299893; Cal. No. 25923

Regents Action Date: 14-Feb-12
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 and documentation errors.

BRIDGET MCNULTY (A/K/A MCNULTY BRIDGET ELENE); SALT POINT, NY

Profession: Registered Professional Nurse; Lic. No. 502423; Cal. No. 25895

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property, a misdemeanor.

BRIDGET MCNULTY (A/K/A MCNULTY BRIDGET ELENE); SALT POINT, NY

Profession: Registered Professional Nurse; Lic. No. 502423; Cal. No. 25895

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property, a misdemeanor.

ALICIA MOHAN (A/K/A LINDO ALICIA); BAY SHORE, NY

Profession: Registered Professional Nurse; Lic. No. 597006; Cal. No. 25510 25509

Regents Action Date: February 14, 2012
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 documenting that a patient self-administered two consecutive doses of her own medication, when said patient had not done so.

ALICIA MOHAN (A/K/A LINDO ALICIA); BAY SHORE, NY

Profession: Registered Professional Nurse; Lic. No. 597006; Cal. No. 25510 25509

Regents Action Date: 14-Feb-12
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 documenting that a patient self-administered two consecutive doses of her own medication, when said patient had not done so.

ALICIA S J MOHAN (A/K/A LINDO ALICIA J S, MOHAN ALICIA JOY SHERON); BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 229089; Cal. No. 25510 25509

Regents Action Date: February 14, 2012
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 documenting that a patient self-administered two consecutive doses of her own medication, when said patient had not done so.

ALICIA S J MOHAN (A/K/A LINDO ALICIA J S, MOHAN ALICIA JOY SHERON); BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 229089; Cal. No. 25510 25509

Regents Action Date: 14-Feb-12
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 documenting that a patient self-administered two consecutive doses of her own medication, when said patient had not done so.

KAREN ELIZABETH MORRIS; FT. LAUDERDALE, FL

Profession: Licensed Practical Nurse; Lic. No. 253983; Cal. No. 26059

Regents Action Date: February 14, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

KAREN ELIZABETH MORRIS; FT. LAUDERDALE, FL

Profession: Licensed Practical Nurse; Lic. No. 253983; Cal. No. 26059

Regents Action Date: 14-Feb-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

JUANITA ORJI; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 237433; Cal. No. 25742

Regents Action Date: February 14, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony based on her unlawfully and knowingly taking money from the New York State Medicaid Assistance program that she was not entitled to.

JUANITA ORJI; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 237433; Cal. No. 25742

Regents Action Date: 14-Feb-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony based on her unlawfully and knowingly taking money from the New York State Medicaid Assistance program that she was not entitled to.

PERSIO BIENVENIDO PEREYRA (A/K/A PEREYRA PERSIO); NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 550894; Cal. No. 24889

Regents Action Date: February 14, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree, a class E felony based on his filing of false billing claims with the Medicaid program for services he had not rendered.

PERSIO BIENVENIDO PEREYRA (A/K/A PEREYRA PERSIO); NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 550894; Cal. No. 24889

Regents Action Date: 14-Feb-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree, a class E felony based on his filing of false billing claims with the Medicaid program for services he had not rendered.

AUTUMN CECELIA RAMEY (A/K/A THABET AUTUMN CECELIA); CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 557117; Cal. No. 26033 26034

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and 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 having committed medication errors involving controlled substances and of having been convicted of Criminal Possession of a Controlled Substance in the 4th Degree, a felony.

AUTUMN CECELIA RAMEY (A/K/A THABET AUTUMN CECELIA); CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 557117; Cal. No. 26033 26034

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and 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 having committed medication errors involving controlled substances and of having been convicted of Criminal Possession of a Controlled Substance in the 4th Degree, a felony.

LALU MATHEW ROYCE (A/K/A KOCHUMANNIL LALU MATHEW); NEW MILFORD, NJ

Profession: Registered Professional Nurse; Lic. No. 570355; Cal. No. 24793

Regents Action Date: February 14, 2012
Action: Found guilty of professional misconduct Penalty 6 month suspension, execution of suspension stayed, probation 1 year, perform and complete within 1 year public service not to exceed 100 hours as set forth in terms of probation, pursue and complete a plan of continuing education and training consisting of 3 courses as set forth in hearing panel report.
Summary: Licensee was found guilty of gross negligence based on not following the standard of care and failing to sustain CPR compressions before another practitioner arrived in an emergency situation.

LALU MATHEW ROYCE (A/K/A KOCHUMANNIL LALU MATHEW); NEW MILFORD, NJ

Profession: Registered Professional Nurse; Lic. No. 570355; Cal. No. 24793

Regents Action Date: 14-Feb-12
Action: Found guilty of professional misconduct Penalty 6 month suspension, execution of suspension stayed, probation 1 year, perform and complete within 1 year public service not to exceed 100 hours as set forth in terms of probation, pursue and complete a plan of continuing education and training consisting of 3 courses as set forth in hearing panel report.
Summary: Licensee was found guilty of gross negligence based on not following the standard of care and failing to sustain CPR compressions before another practitioner arrived in an emergency situation.

MARTIN S SCHOEN; MARIANNA, FL

Profession: Nurse Practitioner In Family Health; Cert. No. 336112; Cal. No. 26028 26029

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee did not contest charges of having been convicted of a crime in the State of Florida and of having been found guilty of improper professional practice or professional misconduct in the State of Arizona.

MARTIN S SCHOEN; MARIANNA, FL

Profession: Registered Professional Nurse; Lic. No. 376712; Cal. No. 26028 26029

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee did not contest charges of having been convicted of a crime in the State of Florida and of having been found guilty of improper professional practice or professional misconduct in the State of Arizona.