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.
July 2023
Pharmacy
MARK ANDREW MONGILLO; ORCHARD PARK NY
Profession: Pharmacist; Lic. No. 058233; Cal. No. 33527
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Possession with Intent to Distribute Methamphetamine and Possession of a Firearm in Furtherance of a Drug Trafficking Crime, all felonies.
Polysomnographic Technologist
NERANJAN SHANTHILAL DE SILVA; WHITESTONE NY
Profession: Polysomnographic Technologist; Lic. No. 000157; Cal. No. 33401
Action: Application to surrender authorization granted.
Summary: Licensee did not contest the charge of sending unsolicited sexually explicit text messages to a patient's mother.
Public Accountancy
RICHARD J BERTUGLIA; DIX HILLS NY
Profession: Certified Public Accountant; Lic. No. 062299; Cal. No. 33459
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to complete testing of journal entries and internal controls.
JONATHAN IAN BROOKS; WEST ORANGE NJ
Profession: Certified Public Accountant; Lic. No. 075675; Cal. No. 33645
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain an active registration with the Department while practicing public accountancy.
KEVIN MICHAEL SMITH; SEAFORD NY
Profession: Certified Public Accountant; Lic. No. 087447; Cal. No. 33679
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.
HONGLING ZHANG; FLUSHING NY
Profession: Certified Public Accountant; Lic. No. 088065; Cal. No. 33465
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of having voluntarily consented to a suspension from further association with any public accounting firm registered pursuant to 15 U.S.C. section 7215(c)(4)(B), after the commencement of a disciplinary action by the Public Company Accounting Oversight Board (PCAOB), where the conduct upon which the suspension was based constitutes professional misconduct under the laws of New York State, namely, failing to obtain sufficient information to warrant the expression of an opinion; and willful failure to comply with substantial provisions of federal rules and/or regulations in the practice of public accountancy, namely, in 2017, providing a PCAOB team inspecting audit records with documents that had been created during the 2017 inspection but backdated to 2015, without informing the inspection team of those facts.
ZHANG HONGLING CPA PC; FLUSHING, NY
Profession: Professional Service Corporation; Cal. No. 33466
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant did not contest charges of having voluntarily consented to a revocation of its registration pursuant to 15 U.S.C. section 7215(c)(4)(A), after the commencement of a disciplinary action by the Public Company Accounting Oversight Board (PCAOB), where the conduct upon which the revocation was based constitutes professional misconduct under the laws of New York State, namely, failing to obtain sufficient information to warrant the expression of an opinion; and willful failure to comply with substantial provisions of federal rules and/or regulations in the practice of public accountancy, namely, in 2017, providing a PCAOB team inspecting audit records with documents that had been created during the 2017 inspection but backdated to 2015, without informing the inspection team of those facts
Respiratory Therapy
PHILIP HARRISON CLARKE; LEROY NY
Profession: Respiratory Therapy Technician; Lic. No. 004455; Cal. No. 33643
Action: Application to surrender license granted.
Summary: Licensee admitted to failing to pay a $500 fine, failing to complete continuing education consisting of coursework in ethics and documentation, and failing to answer and submit quarterly questionnaires as requested by the department, as required by the terms of probation imposed by the Board of Regents in Order No. 31709.
Social Work
CHRISTOPHER SCOZZARO; ORCHARD PARK NY
Profession: Licensed Clinical Social Worker; Lic. No. 045024; Cal. No. 33616
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of texting an adult patient and inadequate recordkeeping.
Veterinary Medicine
DARLENE HERNANDEZ; BRONX NY
Profession: Veterinary Technician; Lic. No. 005802; Cal. No. 33578
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of veterinary medicine as a veterinary technician while not registered.
June 2023
Dentistry
CHONGMIN PARK; WILLISTON PARK NY
Profession: Dentist; Lic. No. 050303; Cal. No. 33514
Action: Application for consent order granted; Penalty agreed upon: Partial suspension in the area of orthodontics and orthopedics for no less than 6 months, upon return to full practice, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of making an improper assessment and diagnosis in treating a patient orthodontically and orthopedically, and on more than one occasion having treated a patient orthodontically and orthopedically in reliance of an improper diagnosis and treatment plan.
JAMES MERLE ROGER; ROCHESTER NY
Profession: Dental General Anesthesia; Lic. No. 001227; Cal. No. 33444
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of having failed to create a patient record and complete the patient registration process for a patient on whom he performed dental surgery, and wrote and submitted prescriptions for a patient under another patient's name; and having failed to create a patient file and keep accurate records for a patient on whom he performed dental surgery.
JAMES MERLE ROGER; DEPEW NY
Profession: Dentist; Lic. No. 056896; Cal. No. 33443
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of having failed to create a patient record and complete the patient registration process for a patient on whom he performed dental surgery, and wrote and submitted prescriptions for a patient under another patient's name; and having failed to create a patient file and keep accurate records for a patient on whom he performed dental surgery.
LAURA SAMPSON (A/K/A IGNERI LAURA, MILICI LAURA); STATEN ISLAND NY
Profession: Dental Hygienist; Lic. No. 019896; Cal. No. 33473
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of willfully failing to register to practice as a dental hygienist in the State of New York.
Massage Therapy
DONNA MARIE MAENZA; RONKONKOMA NY
Profession: Massage Therapist; Lic. No. 030012; Cal. No. 33478
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a class E felony.
Mental Health Practitioner
LAURIE FAYE SCHWARTZ; NEW YORK NY
Profession: Mental Health Counselor; Lic. No. 003884; Cal. No. 33438
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of utilizing Somatic Therapy while treating a patient, which involved physically touching said patient on multiple body parts while the patient was lying on a bed in a hotel room.
Midwifery
LYDIA HEE EUN DOUBLESTEIN; BOYNE FALLS MI
Profession: Midwife; Lic. No. 001802; Cal. No. 33311
Action: Application for consent order granted; Penalty agreed upon: 2 years actual suspension, 1 year stayed suspension, upon return to practice in New York State, 1 year probation.
Summary: Licensee did not contest the charge of failing to transfer patient to a hospital; failing to appropriately monitor fetal heart rate; and delaying contacting emergency services.
CAROLYN ELAYNE PROTTER (A/K/A KIRWAN CAROLYN ELAYNE); BUFFALO NY
Profession: Midwife; Lic. No. 001934; Cal. No. 33312
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 1 year stayed suspension, upon return to practice in New York State, 1 year probation.
Summary: Licensee did not contest the charge of delaying in administering GBS antibiotic prophylaxis; failing to timely transfer patient given vital signs; delegating duties to an unqualified person; and failing to provide appropriate prenatal care.
Nursing
CARRIE JEAN BRYNIEN; SYRACUSE NY
Profession: Licensed Practical Nurse; Lic. No. 260812; Cal. No. 32583
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 been convicted of Menacing in the 2nd Degree, a class A misdemeanor.
PATRICIA CIANI; MASSAPEQUA PK NY
Profession: Registered Professional Nurse; Lic. No. 663670; Cal. No. 33574
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 failing to record administration or wasting of medication in the State of Vermont.
SARAH ALICE CRIDDLE (A/K/A CRIDDLE SARAH); OXFORD NY
Profession: Registered Professional Nurse; Lic. No. 558896; Cal. No. 33009
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to properly enter an order.
LISA BETH CRONIN; TOLLAND CT
Profession: Registered Professional Nurse; Lic. No. 389182; Cal. No. 33088
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Connecticut, abusing or utilizing alcohol excessively.
LINDA SUE DOYLE (A/K/A PARNELL LINDA SUE); SYRACUSE NY
Profession: Registered Professional Nurse; Lic. No. 450739; Cal. No. 32718
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of four counts of Wire Fraud.
NICHOLE D FOUNTAI (A/K/A NEPHEW NICHOLE D, NEPHEW NICHOLE DENICE, MORIN NICHOLE D); PLATTSBURGH NY
Profession: Licensed Practical Nurse; Lic. No. 299711; Cal. No. 33484
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 admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
ROBIN MARY GIAMMICHELE; ELLENVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 323088; Cal. No. 32958
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 Criminal Contempt in the 2nd Degree, a class A misdemeanor; Criminal Mischief in the 4th Degree, a class A misdemeanor, and Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
CHIKARA LEIKEISH JENNINGS; ROCHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 340345; Cal. No. 33421
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of directing two certified nursing assistants to move a patient, who had fallen from a bed to the floor, without waiting for an assessment from a registered nurse.
NADIA EILEEN LAPINSKI; PERKASIE PA
Profession: Registered Professional Nurse; Lic. No. 636125; Cal. No. 33402
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, from in or about February 2016 through in or about December 2016, in the Commonwealth of Pennsylvania, suffering from chemical abuse or dependency, specifically Heroin, Percocet, Oxycodone, and Methamphetamines.
JOY D LAWRENCE (A/K/A LAWRENCE JOY D.); MANORVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 298825; Cal. No. 33452
Action: Application for consent order granted; Penalty agreed upon: 4 months actual suspension, 20 months stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to complete a full patient assessment when administering medication to a patient.
JOY D LAWRENCE; MANORVILLE NY
Profession: Registered Professional Nurse; Lic. No. 677710; Cal. No. 33453
Action: Application for consent order granted; Penalty agreed upon: 4 months actual suspension, 20 months stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to complete a full patient assessment when administering medication to a patient.
MICHELLE F LEO; MASSAPEQUA NY
Profession: Licensed Practical Nurse; Lic. No. 330243; Cal. No. 33474
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of slapping a minor patient on the forehead.