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.
December 2011
Nursing
ELIZABETH ANNE ROMAN; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 534864; Cal. No. 25774 25773
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of failing to notify a physician of a patient's low sugar level of a diabetic patient and failing to re-test the patient before administering insulin.
NIRBAN ROY LISA; SARANAC LAKE, NY
Profession: Registered Professional Nurse; Lic. No. 581313; Cal. No. 25679 25680
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to call a code and failing to commence cardiopulmonary resuscitation.
NIRBAN ROY LISA; SARANAC LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 273505; Cal. No. 25679 25680
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to call a code and failing to commence cardiopulmonary resuscitation.
MARIE ANTOINETTE M SCUTT; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 257880; Cal. No. 25851 25852
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to monitor a patient's intravenous site and of failing to maintain an accurate patient record.
MARIE ANTOINETTE M SCUTT; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 257880; Cal. No. 25851 25852
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to monitor a patient's intravenous site and of failing to maintain an accurate patient record.
MARIE ANTOINETTE MIRE SCUTT; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 509953; Cal. No. 25851 25852
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to monitor a patient's intravenous site and of failing to maintain an accurate patient record.
MARIE ANTOINETTE MIRE SCUTT; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 509953; Cal. No. 25851 25852
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to monitor a patient's intravenous site and of failing to maintain an accurate patient record.
SARAH L STEWART (A/K/A SCHULTZ SARAH LYNN); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 534577; Cal. No. 25873
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 90 days.
Summary: Licensee admitted to charges of having failed to document home visits for more than one patient and having failed to document the pharmacy pick-up of meds for at least one patient.
SARAH L STEWART (A/K/A SCHULTZ SARAH LYNN); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 534577; Cal. No. 25873
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 90 days.
Summary: Licensee admitted to charges of having failed to document home visits for more than one patient and having failed to document the pharmacy pick-up of meds for at least one patient.
SHELLY RENE TROMBETTO (A/K/A TROMBETTI SHELLY RENE, TROMBETTO SNELLY RENE); CLARENCE, NY
Profession: Licensed Practical Nurse; Lic. No. 279362; Cal. No. 25933
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that she stole, for her own personal use, a prescription narcotic pill belonging to the facility where she was employed as nurse.
SHELLY RENE TROMBETTO (A/K/A TROMBETTI SHELLY RENE, TROMBETTO SNELLY RENE); CLARENCE, NY
Profession: Licensed Practical Nurse; Lic. No. 279362; Cal. No. 25933
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that she stole, for her own personal use, a prescription narcotic pill belonging to the facility where she was employed as nurse.
LAKEESHA S WHITE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 273549; Cal. No. 25832
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.
LAKEESHA S WHITE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 273549; Cal. No. 25832
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.
Pharmacy
VINCENT ALIBRANDI; EAST NORTHPORT, NY
Profession: Pharmacist; Lic. No. 041636; Cal. No. 25865
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of dispensing medications pursuant to internet prescriptions written by persons not legally authorized to issue said prescriptions.
VINCENT ALIBRANDI; EAST NORTHPORT, NY
Profession: Pharmacist; Lic. No. 041636; Cal. No. 25865
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of dispensing medications pursuant to internet prescriptions written by persons not legally authorized to issue said prescriptions.
MEDISCA INC.; LAS VEGAS, NV
Profession: Wholesaler Not NYS; Reg. No. 028174; Cal. No. 25900
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Registrant did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.
MEDISCA INC.; LAS VEGAS, NV
Profession: Wholesaler Not NYS; Reg. No. 028174; Cal. No. 25900
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Registrant did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.
JOSEPH M ROTHKOPF; LYNBROOK, NY
Profession: Pharmacist; Lic. No. 030310; Cal. No. 25850
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $1,000 fine.
Summary: Licensee admitted to having been convicted of a crime in Colorado and to having lied on his re-registration application.
JOSEPH M ROTHKOPF; LYNBROOK, NY
Profession: Pharmacist; Lic. No. 030310; Cal. No. 25850
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $1,000 fine.
Summary: Licensee admitted to having been convicted of a crime in Colorado and to having lied on his re-registration application.
JAMES OSCAR SIMMONS III; NEW YORK, NY
Profession: Pharmacist; Lic. No. 050153; Cal. No. 25531
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
JAMES OSCAR SIMMONS III; NEW YORK, NY
Profession: Pharmacist; Lic. No. 050153; Cal. No. 25531
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
DONATO FRANCO TRAMONTOZZI; OLD BROOKVILLE, NY
Profession: Pharmacist; Lic. No. 043814; Cal. No. 25809
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Securities and Wire Fraud.
DONATO FRANCO TRAMONTOZZI; OLD BROOKVILLE, NY
Profession: Pharmacist; Lic. No. 043814; Cal. No. 25809
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Securities and Wire Fraud.
WHITE'S PHARMACY, INC.; EAST HAMPTON, NY
Profession: Pharmacy; Reg. No. 025349; Cal. No. 25866
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant admitted to the charge of dispensing medications pursuant to internet prescriptions written by persons not legally authorized to issue said prescriptions.
WHITE'S PHARMACY, INC.; EAST HAMPTON, NY
Profession: Pharmacy; Reg. No. 025349; Cal. No. 25866
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant admitted to the charge of dispensing medications pursuant to internet prescriptions written by persons not legally authorized to issue said prescriptions.
Physical Therapy
SCOTT ANTHONY ACCORDINO; WEST SENECA, NY
Profession: Physical Therapist; Lic. No. 012412; Cal. No. 25833
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 been convicted of Driving While Intoxicated.
SCOTT ANTHONY ACCORDINO; WEST SENECA, NY
Profession: Physical Therapist; Lic. No. 012412; Cal. No. 25833
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 been convicted of Driving While Intoxicated.
Public Accountancy
PHILIP COLASUONNO; NEW ROCHELLE, NY
Profession: Certified Public Accountant; Lic. No. 054254; Cal. No. 25640
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Bank Fraud, Bank Fraud, Conspiracy to Commit Tax Fraud, and Aiding and Abetting the Preparation of False Tax Returns, all felonies.
PHILIP COLASUONNO; NEW ROCHELLE, NY
Profession: Certified Public Accountant; Lic. No. 054254; Cal. No. 25640
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Bank Fraud, Bank Fraud, Conspiracy to Commit Tax Fraud, and Aiding and Abetting the Preparation of False Tax Returns, all felonies.
DAVID GRANT (A/K/A GRANT DAVID J); NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 054431; Cal. No. 25944
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud, a felony.