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.

November 2011

Nursing

DAWN MARIE FERRIGNO; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 264036; Cal. No. 25857 25858

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 30 days and until fit to practice, upon termination of suspension, 3 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge that, in order to obtain for herself a narcotic medication which had not been prescribed, she forged a physician's blank prescription form for said medication and presented the prescription form to a pharmacy for dispensing.

MILAGROS SIERRA GALLO (A/K/A ARNHEITER MILAGROS SIERRA, SIERRA MILAGROS); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 060942; Cal. No. 25588

Regents Action Date: November 14, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Public Health Laws, an unclassified misdemeanor.

MILAGROS SIERRA GALLO (A/K/A ARNHEITER MILAGROS SIERRA, SIERRA MILAGROS); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 060942; Cal. No. 25588

Regents Action Date: 14-Nov-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Public Health Laws, an unclassified misdemeanor.

DANIEL HODSON; ORCHARD PARK, NY

Profession: Registered Professional Nurse; Lic. No. 458457; Cal. No. 25798 25799

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of physically harassing a patient.

DANIEL HODSON; ORCHARD PARK, NY

Profession: Registered Professional Nurse; Lic. No. 458457; Cal. No. 25798 25799

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of physically harassing a patient.

DANIEL J HODSON; ORCHARD PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 228522; Cal. No. 25798 25799

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of physically harassing a patient.

DANIEL J HODSON; ORCHARD PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 228522; Cal. No. 25798 25799

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of physically harassing a patient.

SUE A HULING; WATERLOO, NY

Profession: Licensed Practical Nurse; Lic. No. 245754; Cal. No. 25728

Regents Action Date: November 14, 2011
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 did not contest the charge of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.

SUE A HULING; WATERLOO, NY

Profession: Licensed Practical Nurse; Lic. No. 245754; Cal. No. 25728

Regents Action Date: 14-Nov-11
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 did not contest the charge of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.

GAIL E JENSEN (A/K/A HOMMOND GAIL E); PENN YAN, NY

Profession: Licensed Practical Nurse; Lic. No. 118777; Cal. No. 25861

Regents Action Date: November 14, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of working while her ability to practice was impaired by ingestion of narcotics.

GAIL E JENSEN (A/K/A HOMMOND GAIL E); PENN YAN, NY

Profession: Licensed Practical Nurse; Lic. No. 118777; Cal. No. 25861

Regents Action Date: 14-Nov-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of working while her ability to practice was impaired by ingestion of narcotics.

TAMMY L MARVIN; CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 271251; Cal. No. 25796

Regents Action Date: November 14, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Burglary in the 3rd Degree and Driving While Intoxicated.

TAMMY L MARVIN; CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 271251; Cal. No. 25796

Regents Action Date: 14-Nov-11
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Burglary in the 3rd Degree and Driving While Intoxicated.

BELLA SHAMALOV (A/K/A SHAMALOV BASANDA ASHUROVA); FRESH MEADOWS, NY

Profession: Licensed Practical Nurse; Lic. No. 249790; Cal. No. 25791 25792

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of recording visits and home health care provided to elderly patients at times other than when the visits occurred.

BELLA SHAMALOV (A/K/A SHAMALOV BASANDA); FRESH MEADOWS, NY

Profession: Registered Professional Nurse; Lic. No. 490500; Cal. No. 25791 25792

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of recording visits and home health care provided to elderly patients at times other than when the visits occurred.

BELLA SHAMALOV (A/K/A SHAMALOV BASANDA); FRESH MEADOWS, NY

Profession: Registered Professional Nurse; Lic. No. 490500; Cal. No. 25791 25792

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of recording visits and home health care provided to elderly patients at times other than when the visits occurred.

BELLA SHAMALOV (A/K/A SHAMALOV BASANDA ASHUROVA); FRESH MEADOWS, NY

Profession: Licensed Practical Nurse; Lic. No. 249790; Cal. No. 25791 25792

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of recording visits and home health care provided to elderly patients at times other than when the visits occurred.

RICHARD KEVIN TUCKSMITH; CHATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 473110; Cal. No. 25748

Regents Action Date: November 14, 2011
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.

RICHARD KEVIN TUCKSMITH; CHATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 473110; Cal. No. 25748

Regents Action Date: 14-Nov-11
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.

CYNTHIA WEEKS (A/K/A FUOCO CYNTHIA WEEKS, WEEKS CINDY); RED HOOK, NY

Profession: Registered Professional Nurse; Lic. No. 342588; Cal. No. 25803 25804

Regents Action Date: November 14, 2011
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.
Summary: Licensee did not contest the charge of withdrawing controlled substances but failing to document records.

CYNTHIA WEEKS (A/K/A FUOCO CYNTHIA WEEKS, WEEKS CINDY); RED HOOK, NY

Profession: Registered Professional Nurse; Lic. No. 342588; Cal. No. 25803 25804

Regents Action Date: 14-Nov-11
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.
Summary: Licensee did not contest the charge of withdrawing controlled substances but failing to document records.

NICOLE RENATE WINGEN (A/K/A WINGEN NICOLE); WESTTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 605540; Cal. No. 25649

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.

NICOLE RENATE WINGEN (A/K/A WINGEN NICOLE); WESTTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 605540; Cal. No. 25649

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.

Ophthalmic Dispensing

ANDREW MARTIN CULLEN; OCEANSIDE, NY

Profession: Ophthalmic Dispenser; Lic. No. 006356; Cal. No. 25595

Regents Action Date: November 14, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Sexual act in the 2nd Degree based on his conversing by computer with a girl he believed to be fourteen years old and then going to a location to engage in oral sex with that individual.

ANDREW MARTIN CULLEN; OCEANSIDE, NY

Profession: Ophthalmic Dispenser; Lic. No. 006356; Cal. No. 25595

Regents Action Date: 14-Nov-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Sexual act in the 2nd Degree based on his conversing by computer with a girl he believed to be fourteen years old and then going to a location to engage in oral sex with that individual.

Pharmacy

ECKERD CORPORATION; WATERTOWN, NY

Profession: Pharmacy; Reg. No. 024057; Cal. No. 25697

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.

ECKERD CORPORATION; WATERTOWN, NY

Profession: Pharmacy; Reg. No. 024057; Cal. No. 25697

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.

DONALD D STAIANO; MANORVILLE, NY

Profession: Pharmacist; Lic. No. 026875; Cal. No. 25855

Regents Action Date: November 14, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

DONALD D STAIANO; MANORVILLE, NY

Profession: Pharmacist; Lic. No. 026875; Cal. No. 25855

Regents Action Date: 14-Nov-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

Podiatry

IMTIYAZ ISMAIL KAPADWALA; HEWLETT, NY

Profession: Podiatrist; Lic. No. 005412; Cal. No. 25546

Regents Action Date: November 14, 2011
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Petit Larceny based on stolen medical benefits which he obtained for his family after misrepresenting his income.